-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
AVIAN AUTO INC.
Company Details
Name: |
AVIAN AUTO INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Dec 1988 (36 years ago)
|
Entity Number: |
1310045 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2365 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
AVIAN AUTO INC
|
DOS Process Agent
|
2365 FLATBUSH AVE, BROOKLYN, NY, United States, 11234
|
Chief Executive Officer
Name |
Role |
Address |
PHYLLIS ANNA DSOUZA
|
Chief Executive Officer
|
1817 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
|
History
Start date |
End date |
Type |
Value |
1988-12-13
|
2024-11-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-12-13
|
2024-11-23
|
Address
|
2365 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241123000618
|
2024-11-23
|
BIENNIAL STATEMENT
|
2024-11-23
|
130726000319
|
2013-07-26
|
ANNULMENT OF DISSOLUTION
|
2013-07-26
|
130726000322
|
2013-07-26
|
CERTIFICATE OF AMENDMENT
|
2013-07-26
|
DP-888959
|
1993-06-23
|
DISSOLUTION BY PROCLAMATION
|
1993-06-23
|
B717517-3
|
1988-12-13
|
CERTIFICATE OF INCORPORATION
|
1988-12-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2192213
|
CL VIO
|
INVOICED
|
2015-10-15
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2024-06-20
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
No data
|
No data
|
No data
|
2015-10-01
|
Pleaded
|
REFUND POLICY NOT POSTED
|
1
|
1
|
No data
|
No data
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State