AUDIO INTERIORS, INC.

Name: | AUDIO INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1982 (43 years ago) |
Entity Number: | 769990 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MARCUS BLVD, SUITE G, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH N GREENBERG | Chief Executive Officer | 275 MARCUS BLVD, SUITE G, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
AUDIO INTERIORS, INC. | DOS Process Agent | 275 MARCUS BLVD, SUITE G, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2016-05-10 | Address | AUDIO INTERIORS, INC., 275 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2018-05-01 | Address | 275 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1995-05-24 | 2012-05-08 | Address | 9 BUTTENUT CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2018-05-01 | Address | 275 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1982-05-14 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061274 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007041 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006771 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505007406 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120508006360 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State