Search icon

AVIR SURGICAL SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIR SURGICAL SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1989 (36 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 1398190
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1983 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-645-9595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1983 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
PAVEL KOGAN Chief Executive Officer 1983 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0956739-DCA Inactive Business 1997-03-17 2021-03-15

History

Start date End date Type Value
1999-10-22 2022-04-08 Address 1983 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-11-03 2022-04-08 Address 1983 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-11-03 1999-10-22 Address 1983 EAST 27 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-11-03 Address 1983 EAST 27 STR., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1992-10-28 1993-11-03 Address AVIR SURGICAL SUPPLIES INC., 1983 EAST 27 STR., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220408001474 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
191008060612 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171010006496 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151007006569 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131015006278 2013-10-15 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967878 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal
2588085 RENEWAL INVOICED 2017-04-11 200 Dealer in Products for the Disabled License Renewal
2013513 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1438878 CNV_TFEE INVOICED 2013-02-27 4.980000019073486 WT and WH - Transaction Fee
1438877 RENEWAL INVOICED 2013-02-27 200 Dealer in Products for the Disabled License Renewal
1438887 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
1438879 CNV_TFEE INVOICED 2011-01-10 4 WT and WH - Transaction Fee
1438881 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee
1438880 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal
1438882 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State