Name: | AUDIO USER EXPERIENCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2017 (8 years ago) |
Entity Number: | 5062530 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST 14TH STREET, SUITE 303, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AUDIO USER EXPERIENCE LLC | DOS Process Agent | 39 WEST 14TH STREET, SUITE 303, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2025-01-06 | Address | 39 WEST 14TH STREET, SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-01 | 2019-12-03 | Address | 201 WEST 112TH STREET, #2B, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2018-06-27 | 2018-10-01 | Address | 370 CONVENT AVE, #5B, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2018-05-24 | 2018-06-27 | Address | 370 CONVENT AVE #5, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2017-05-01 | 2018-05-24 | Address | 44 TAYMILL ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004191 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230103003367 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220118004292 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
191203000138 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
190115060815 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State