Name: | PYLE PRO AUDIO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2011 (13 years ago) |
Entity Number: | 4160272 |
ZIP code: | 10953 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 208, MOUNTAINVILLE, NY, United States, 10953 |
Principal Address: | 1600 63 STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PYLE PRO AUDIO CORP. | Chief Executive Officer | 1600 63 STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 208, MOUNTAINVILLE, NY, United States, 10953 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-01 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-01 | 2022-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-01 | 2021-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000662 | 2019-02-19 | ANNULMENT OF DISSOLUTION | 2019-02-19 |
DP-2204773 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
151102007542 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131127006147 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111101000377 | 2011-11-01 | CERTIFICATE OF INCORPORATION | 2011-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2108107 | Patent | 2021-09-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TUNNEL IP LLC |
Role | Plaintiff |
Name | PYLE PRO AUDIO CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-22 |
Termination Date | 2022-12-06 |
Section | 1126 |
Status | Terminated |
Parties
Name | INMUSIC BRANDS, INC. |
Role | Plaintiff |
Name | PYLE PRO AUDIO CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-07-25 |
Termination Date | 2019-12-27 |
Section | 0271 |
Status | Terminated |
Parties
Name | DISPLAY TECHNOLOGIES, LLC |
Role | Plaintiff |
Name | PYLE PRO AUDIO CORP. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State