Name: | AUDIO MOBILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1982 (42 years ago) |
Date of dissolution: | 17 Aug 2021 |
Entity Number: | 741446 |
ZIP code: | 13360 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 636, INLET, NY, United States, 13360 |
Principal Address: | 67 UNCAS RD, INLET, NY, United States, 13360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A SUNKIN | DOS Process Agent | PO BOX 636, INLET, NY, United States, 13360 |
Name | Role | Address |
---|---|---|
THOMAS A SUNKIN | Chief Executive Officer | PO BOX 636, INLET, NY, United States, 13360 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-22 | 2022-04-02 | Address | PO BOX 636, INLET, NY, 13360, USA (Type of address: Service of Process) |
2011-02-09 | 2015-01-22 | Address | PO BOX 636, INLET, NY, 13360, USA (Type of address: Service of Process) |
2011-02-09 | 2022-04-02 | Address | PO BOX 636, INLET, NY, 13360, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2011-02-09 | Address | 6 ROTONDI CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2008-12-01 | 2011-02-09 | Address | 6 ROTONDI CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220402001416 | 2021-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-17 |
181207006605 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
150122006582 | 2015-01-22 | BIENNIAL STATEMENT | 2014-12-01 |
110209002028 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081201002136 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State