Search icon

AUDIOLOGY SYSTEMS, INC.

Company Details

Name: AUDIOLOGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2012 (13 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHAD BOERST Chief Executive Officer 50 COMMERCE DRIVE, SUITE 180, SCHAUMBURG, IL, United States, 60173

History

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)

Filings

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State