Name: | AAV AUDIO AND VIDEO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1989 (36 years ago) |
Entity Number: | 1362812 |
ZIP code: | 11969 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 2666, Southampton, NY, United States, 11969 |
Principal Address: | 234 North Main Street, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DALMASSE | Chief Executive Officer | PO BOX 2666, SOUTHAMPTON, NY, United States, 11969 |
Name | Role | Address |
---|---|---|
CHRIS DALMASSE | DOS Process Agent | PO Box 2666, Southampton, NY, United States, 11969 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 69 MORICHES ISLAND RD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | PO BOX 2666, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2005-09-29 | 2024-05-28 | Address | 69 MORICHES ISLAND RD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2005-09-29 | Address | 69 MORICHES ISLAND RD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2001-06-11 | Address | 67 MORICHES ISLAND RD, PO BOX 60, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001233 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
110708002102 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090623002855 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070627002139 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050929002356 | 2005-09-29 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State