AUDIOIS INC.

Name: | AUDIOIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2014 (11 years ago) |
Entity Number: | 4678143 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 e. 27th street, #20015, NEW YORK, NY, United States, 10001 |
Principal Address: | 4 E. 27th Street, #20015, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4 e. 27th street, #20015, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAUREN NAGEL | Chief Executive Officer | 4 E. 27TH STREET, #20015, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 4 E. 27TH STREET, #20015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-24 | Address | 4 E. 27TH STREET, #20015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-24 | Address | 3511 Del Paso Road, #20015, Sacramento, CA, 95835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524000288 | 2023-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-23 |
230522004176 | 2023-05-22 | BIENNIAL STATEMENT | 2022-12-01 |
201202061427 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200604061458 | 2020-06-04 | BIENNIAL STATEMENT | 2018-12-01 |
171117006202 | 2017-11-17 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State