Name: | AUTOTRONICS SOUND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1985 (40 years ago) |
Entity Number: | 977631 |
ZIP code: | 11372 |
County: | New York |
Place of Formation: | New York |
Address: | 7910 34TH AVE APT 6H, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 41 CUMBERLAND ST, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-522-1033
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND SHAO | Chief Executive Officer | 79-10 34TH AVE, 6H, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
AUTOTRONICS SOUND INC. | DOS Process Agent | 7910 34TH AVE APT 6H, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0806976-DCA | Inactive | Business | 1994-06-17 | 2012-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 79-10 34TH AVE, 6H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2025-03-05 | Address | 7910 34TH AVE APT 6H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2023-06-13 | 2023-06-13 | Address | 79-10 34TH AVE, 6H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-03-05 | Address | 79-10 34TH AVE, 6H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002533 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230613001949 | 2023-06-13 | BIENNIAL STATEMENT | 2023-03-01 |
210303061520 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190313060376 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170306006717 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1281571 | RENEWAL | INVOICED | 2010-04-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281572 | RENEWAL | INVOICED | 2008-06-05 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281573 | RENEWAL | INVOICED | 2006-05-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281574 | RENEWAL | INVOICED | 2004-06-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281570 | FINGERPRINT | INVOICED | 2002-06-04 | 50 | Fingerprint Fee |
1281575 | RENEWAL | INVOICED | 2002-06-04 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281576 | RENEWAL | INVOICED | 2000-05-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281577 | RENEWAL | INVOICED | 1998-06-05 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281578 | RENEWAL | INVOICED | 1996-05-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1281579 | RENEWAL | INVOICED | 1994-07-07 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State