Name: | AUDIOLOGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4300490 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 50 COMMERCE DRIVE, SUITE 180, SCHAUMBURG, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHAD BOERST | Chief Executive Officer | 50 COMMERCE DRIVE, SUITE 180, SCHAUMBURG, IL, United States, 60173 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-08 | 2016-09-01 | Address | 50 COMMERCE DRIVE, SUITE 180, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2015-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-04 | 2015-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-25 | 2014-06-04 | Address | 1111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61656 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61655 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251244 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160901007459 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
151207000223 | 2015-12-07 | CERTIFICATE OF CHANGE | 2015-12-07 |
140908006398 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
140604001207 | 2014-06-04 | CERTIFICATE OF CHANGE | 2014-06-04 |
120925001236 | 2012-09-25 | APPLICATION OF AUTHORITY | 2012-09-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State