Search icon

AUDIO MEDTRIC TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIO MEDTRIC TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1979 (46 years ago)
Date of dissolution: 10 Apr 2017
Entity Number: 545611
ZIP code: 33932
County: Erie
Place of Formation: New York
Address: PO BOX 2403, FT MYERS BEACH, FL, United States, 33932
Principal Address: 100 LOVERS LANE, FT MYERS BEACH, FL, United States, 33931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2403, FT MYERS BEACH, FL, United States, 33932

Chief Executive Officer

Name Role Address
CHRIS KASTAN Chief Executive Officer PO BOX 2403, FT MYERS BEACH, FL, United States, 33932

History

Start date End date Type Value
1999-03-26 2009-05-19 Address PO BOX 37, EAST AMHERST, NY, 14051, 0037, USA (Type of address: Service of Process)
1995-02-09 2009-05-19 Address 6728 MAIN ST., BUFFALO, NY, 14221, 5941, USA (Type of address: Chief Executive Officer)
1995-02-09 2009-05-19 Address 6728 MAIN ST., BUFFALO, NY, 14221, 5941, USA (Type of address: Principal Executive Office)
1995-02-09 1999-03-26 Address P.O. BOX 36, E. AMHERST, NY, 14051, 0036, USA (Type of address: Service of Process)
1979-03-19 1995-02-09 Address 141 CONANT DR, KENMORE, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171114054 2017-11-14 ASSUMED NAME CORP INITIAL FILING 2017-11-14
170410000523 2017-04-10 CERTIFICATE OF DISSOLUTION 2017-04-10
090519002591 2009-05-19 BIENNIAL STATEMENT 2009-03-01
070320002599 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050427002071 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State