Search icon

AUDIO WORKSTATIONS, INC.

Company Details

Name: AUDIO WORKSTATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935532
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 100-4 PATCO CT, ISLANDIA, NY, United States, 1173

Shares Details

Shares issued 20000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN JEROME Chief Executive Officer 64 COUNTRY CLUB ROAD, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
matthew einsidler Agent 12 woodvale lane, halesite, NY, 11743

History

Start date End date Type Value
2018-04-30 2023-01-26 Address 64 COUNRY CLUB RD, BELLPORT, NY, 11713, USA (Type of address: Registered Agent)
2018-04-19 2023-01-26 Address 64 COUNTRY CLUB ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2016-04-25 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2016-04-25 2018-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-04-25 2023-01-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126002804 2023-01-25 CERTIFICATE OF CHANGE BY ENTITY 2023-01-25
200413060606 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180430000848 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
180419006306 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160425000052 2016-04-25 CERTIFICATE OF INCORPORATION 2016-04-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State