Search icon

AVIANCA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVIANCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1958 (67 years ago)
Entity Number: 110790
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1670 NW 82ND AVE, DORAL, FL, United States, 33191
Address: 1350 Broadway, Suite 2410, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JENNIFER HUANG, ESQ.-KMA ZUCKERT LLC Agent 1350 BROADWAY, SUITE 2410, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
EDUARDO MENDOZA Chief Executive Officer 1670 NW 82ND AVE, DORAL, FL, United States, 33191

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT, JENNIFER HUANG ESQ. DOS Process Agent 1350 Broadway, Suite 2410, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
812983
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2024-06-23 2024-06-23 Address 1670 NW 82ND AVE, DORAL, FL, 33191, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-10 2024-06-23 Address 1350 BROADWAY, SUITE 2410, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-08-10 2024-06-23 Address 1670 NW 82ND AVE., DORAL, FL, 33191, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240623000208 2024-06-23 BIENNIAL STATEMENT 2024-06-23
221216002536 2022-12-16 BIENNIAL STATEMENT 2022-05-01
200810000052 2020-08-10 CERTIFICATE OF CHANGE 2020-08-10
200731002003 2020-07-31 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200605060880 2020-06-05 BIENNIAL STATEMENT 2020-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
295995 CNV_SI INVOICED 2007-11-27 680 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-24
Type:
Planned
Address:
BLDG 67 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MATA,
Party Role:
Plaintiff
Party Name:
AVIANCA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
AVIANCA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MARTE
Party Role:
Plaintiff
Party Name:
AVIANCA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State