Search icon

FOREVER AUDIO INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Director

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

History

Type Old value New value Date of change
Name change RED APPLE CREATIVE US, INC. FOREVER AUDIO INC. 2023-03-13

Filing

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 -
See something incorrect or outdated? Let us know

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