Name: | AUDIO COMMAND SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1978 (47 years ago) |
Entity Number: | 472466 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 694 MAIN STREET, WESTBURY, NY, United States, 11590 |
Address: | 694 MAIN STREET, WESTBURY, AL, United States, 11590 |
Contact Details
Phone +1 516-997-5800
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KAUFMAN | Chief Executive Officer | 694 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
AUDIO COMMAND SYSTEMS, INC. | DOS Process Agent | 694 MAIN STREET, WESTBURY, AL, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1391656-DCA | Active | Business | 2011-05-11 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 694 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2023-12-06 | 2023-12-06 | Address | 694 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2023-12-06 | 2024-02-01 | Address | 694 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040399 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231206002095 | 2023-12-06 | BIENNIAL STATEMENT | 2022-02-01 |
140418002133 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
20140416073 | 2014-04-16 | ASSUMED NAME LLC AMENDMENT | 2014-04-16 |
20120820002 | 2012-08-20 | ASSUMED NAME LLC INITIAL FILING | 2012-08-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3438691 | RENEWAL | INVOICED | 2022-04-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3182597 | RENEWAL | INVOICED | 2020-06-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2787859 | RENEWAL | INVOICED | 2018-05-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2348301 | RENEWAL | INVOICED | 2016-05-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1743730 | RENEWAL | INVOICED | 2014-07-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1128813 | CNV_TFEE | INVOICED | 2012-04-16 | 8.470000267028809 | WT and WH - Transaction Fee |
1128814 | RENEWAL | INVOICED | 2012-04-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1070203 | LICENSE | INVOICED | 2011-05-12 | 255 | Electronic & Home Appliance Service Dealer License Fee |
1070204 | FINGERPRINT | INVOICED | 2011-05-11 | 225 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State