Search icon

AUDIOIS INC.

Company Details

Name: AUDIOIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (10 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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4 e. 27th street, #20015, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAUREN NAGEL Chief Executive Officer 4 E. 27TH STREET, #20015, NEW YORK, NY, United States, 10001

History

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 2023-05-24 Address 72 MADISON AVE, 11TH FLOOR, 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 3511 Del Paso Road, #20015, Sacramento, CA, 95835, USA (Type of address: Service of Process)
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 2023-05-22 Address 4 E. 27TH STREET, #20015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-05-22 Address 4 EAST 27TH STREET, PO BOX 20015, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-06-04 2020-12-02 Address 4 EAST 27TH STREET, PO BOX 20015, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-06-04 2023-05-22 Address 72 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

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
141210000611 2014-12-10 APPLICATION OF AUTHORITY 2014-12-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State