Name: | AUDIENCE EXTRAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1980 (45 years ago) |
Entity Number: | 619305 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 817 BROADWAY 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Principal Address: | 61 LEXINGTON AVE, STE 1A, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 817 BROADWAY 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN D'ESPOSITO | Chief Executive Officer | 61 LEXINGTON AVE, STE 1A, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2015-09-18 | Address | 61 LEXINGTON AVE, STE 1A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-09-23 | 2014-07-10 | Address | 61 LEXINGTON AVE STE 1A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2014-07-10 | Address | 61 LEXINGTON AVE STE 1A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-09-23 | 2014-07-10 | Address | 61 LEXINGTON AVE STE 1A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1980-04-07 | 2011-09-23 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150918000366 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
140710002396 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120806002903 | 2012-08-06 | BIENNIAL STATEMENT | 2012-04-01 |
110923003047 | 2011-09-23 | BIENNIAL STATEMENT | 2010-04-01 |
A657868-7 | 1980-04-07 | CERTIFICATE OF INCORPORATION | 1980-04-07 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-03-18 | 2022-04-07 | Surcharge/Overcharge | No | 0.00 | No Business Response |
2019-02-26 | 2019-03-15 | Surcharge/Overcharge | NA | 0.00 | Unable to Locate Business |
2018-11-27 | 2018-11-29 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-10-27 | 2016-11-07 | Non-Delivery of Goods | Yes | 0.00 | Cash Amount |
2015-04-09 | 2015-05-15 | Exchange Goods/Contract Cancelled | Yes | 33.00 | Cash Amount |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State