Entity Name: | FOREVER AUDIO INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 14 Jun 2016 |
Branch of: | FOREVER AUDIO INC., NEW YORK (Company Number 4872770) |
Business ALEI: | 1208391 |
Annual report due: | 14 Jun 2024 |
Business address: | c/o skp llp 1675 BROADWAY, NEW YORK, NY, 10019, United States |
Mailing address: | C/O SKP LLP 1675 BROADWAY, 20 FLOOR, NEW YORK, NY, United States, 10019 |
Place of Formation: | NEW YORK |
E-Mail: | agoldfarb@skpny.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Business international address | Residence address | Residence international address |
---|---|---|---|---|---|
PAUL STUART GOLLIKER | Director | - | - | United Kingdom | 12 Glenfield Terrace West Ealing, London W13 9JF |
SEBASTIAN JUVILER-BACON | Director | 1675 BROADWAY 20 FL, United Kingdom | 114-115 TOTTENHAM COURT RD LONDON W1T 5AH | United Kingdom | 21 Moor End Eaton Bray Dunstable, Bedfordshire LU6 2HN |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RED APPLE CREATIVE US, INC. | FOREVER AUDIO INC. | 2023-03-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012527392 | 2024-01-11 | 2024-01-11 | Withdrawal | Certificate of Withdrawal | - |
BF-0011459698 | 2023-06-14 | - | Annual Report | Annual Report | - |
BF-0011737619 | 2023-03-13 | 2023-03-13 | Amendment | Amended Certificate of Authority | - |
BF-0010379040 | 2022-05-17 | - | Annual Report | Annual Report | 2022 |
BF-0010476670 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007365044 | 2021-06-10 | - | Annual Report | Annual Report | 2020 |
0007365048 | 2021-06-10 | - | Annual Report | Annual Report | 2021 |
0007365043 | 2021-06-10 | - | Annual Report | Annual Report | 2019 |
0007354392 | 2021-05-28 | - | Annual Report | Annual Report | 2018 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information