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
Name | Role | Address |
---|---|---|
JOHN JEROME | Chief Executive Officer | 64 COUNTRY CLUB ROAD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
matthew einsidler | Agent | 12 woodvale lane, halesite, NY, 11743 |
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) |
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