Search icon

KING COLE AUDIO VISUAL SERVICES, INC.

Company Details

Name: KING COLE AUDIO VISUAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1983 (42 years ago)
Entity Number: 862757
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 47-59 49TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN W. DILLER Chief Executive Officer 47-59 49TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-59 49TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-06-12 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-06 2013-09-19 Address 47-59 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-12-08 2009-08-06 Address 47-59 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190805060238 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180119006115 2018-01-19 BIENNIAL STATEMENT 2017-08-01
151217006048 2015-12-17 BIENNIAL STATEMENT 2015-08-01
130919006008 2013-09-19 BIENNIAL STATEMENT 2013-08-01
110907003151 2011-09-07 BIENNIAL STATEMENT 2011-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State