Name: | AUDIOTEK ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1983 (42 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 840137 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 814 AVE T, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON MANN | Chief Executive Officer | 814 AVE T, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 814 AVE T, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2001-05-23 | Address | 315 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2001-05-23 | Address | 315 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1983-05-06 | 2001-05-23 | Address | 315-317 DOUGLAS ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1691845 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010523002300 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
990511002586 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970522002147 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
000049001216 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State