Converted Out
Updated 3/26/2025 5:43:12 PM

Audiobook Network, Inc.

Audiobook Network, Inc. is a General Corporation located in Scottsdale, AZ. Established on January 3, 2017, this corporation is officially registered under the document number 3977591 with the California Secretary of State. It currently holds an convertedout status.

The primary and mailing address of the corporation is 16427 N. Scottsdale Rd., Suite 410, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paul Otis as its official registered agent, located at 26632 Towne Centre Dr., Ste. 300, Foothill Ranch, CA 92610.

Filing information

Company Name Audiobook Network, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3977591
Date Filed January 3, 2017
Company Age 8 years 4 months
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 01/01/0001
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/03/2021

The data on Audiobook Network, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

16427 N. Scottsdale Rd., Suite 410
Scottsdale, AZ 85254

Mailing Address

16427 N. Scottsdale Rd., Suite 410
Scottsdale, AZ 85254

Agent

Individual
Paul Otis
26632 Towne Centre Dr., Ste. 300
Foothill Ranch, CA 92610

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Conversion
Filed Date 12/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1681589
To:

Legacy Comment
From: Audiobook Network, LLC
To:

Legacy Comment
From: To CA LLC 202134210032
To:

Event Type Statement of Information
Filed Date 11/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gy03862
To:

Event Type Statement of Information
Filed Date 11/13/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gm03624
To:

Event Type Amendment
Filed Date 11/29/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: A0821692
To:

Legacy Comment
From: Name Change From: Publishers Audit Bureau Of North America, Inc.
To:

Event Type Initial Filing
Filed Date 1/3/2017
Effective Date
Description

Document Images