Search icon

CORPORATEACOUSTICS.COM, INC.

Print

Details

Entity Number 3138889

Status Active

NameCORPORATEACOUSTICS.COM, INC.

CountyDutchess

Date of registration 16 Dec 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 481, MILLERTON, NY, United States, 12546

Address ZIP code 12546

Principal Address 6 PARKVIEW COURT WEST, COPAKE, NY, United States, 12516

Principal Address ZIP code 12516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CALEB L WIRGHT

Chief Executive Officer

P.O. BOX 653, COPAKE, NY, United States, 12516

DOS Process Agent

Name Role Address

C/O DAVIS & TROTTA ATTORNEYS

DOS Process Agent

P.O. BOX 481, MILLERTON, NY, United States, 12546

History

Start date End date Type Value

2012-12-19

2014-12-16

Address

128 PULVER ROAD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)

2010-12-13

2012-12-19

Address

12 PULVER ROAD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)

2007-01-22

2010-12-13

Address

PO BOX 1009, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)

2007-01-22

2014-12-16

Address

128 PULVER RD, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

181206006249

2018-12-06

BIENNIAL STATEMENT

2018-12-01

161205006748

2016-12-05

BIENNIAL STATEMENT

2016-12-01

141216006049

2014-12-16

BIENNIAL STATEMENT

2014-12-01

121219006087

2012-12-19

BIENNIAL STATEMENT

2012-12-01

101213002003

2010-12-13

BIENNIAL STATEMENT

2010-12-01

081124002991

2008-11-24

BIENNIAL STATEMENT

2008-12-01

070122002203

2007-01-22

BIENNIAL STATEMENT

2006-12-01

041216000761

2004-12-16

CERTIFICATE OF INCORPORATION

2004-12-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts