Search icon

ATK AUDIOTEK

Company Details

Name: ATK AUDIOTEK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4272778
ZIP code: 91355
County: New York
Place of Formation: California
Address: 28238 AVENUE CROCKER, VALENCIA, CA, United States, 91355

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
ATK AUDIOTEK DOS Process Agent 28238 AVENUE CROCKER, VALENCIA, CA, United States, 91355

Chief Executive Officer

Name Role Address
MICHAEL MURRAY MACDONALD Chief Executive Officer 28238 AVENUE CROCKER, VALENCIA, CA, United States, 91355

History

Start date End date Type Value
2020-07-14 2025-01-29 Address 28238 AVENUE CROCKER, VALENCIA, CA, 91355, USA (Type of address: Service of Process)
2016-07-07 2025-01-29 Address 28238 AVENUE CROCKER, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2016-03-23 2025-01-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENU #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-07-19 2020-07-14 Address 28238 AVENUE CROCKER, VALENCIA, CA, 91355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004247 2025-01-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-28
200714060658 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180703007255 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006660 2016-07-07 BIENNIAL STATEMENT 2016-07-01
160323000583 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
120719000229 2012-07-19 APPLICATION OF AUTHORITY 2012-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State