AVI SERVICES, INC.

Name: | AVI SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1993 (32 years ago) |
Date of dissolution: | 18 Jul 2018 |
Entity Number: | 1733847 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 DURHAM WAY, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R REICHARDT | Chief Executive Officer | 5 DURHAM WAY, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DURHAM WAY, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-07 | 2001-07-17 | Address | 5 DURHAM WAY, CLIFTON PARK, NY, 12065, 6602, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1997-05-29 | Address | P.O. BOX 958, 632 PLANK ROAD CENTRE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180718000075 | 2018-07-18 | CERTIFICATE OF DISSOLUTION | 2018-07-18 |
170606006033 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130626006012 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110622002593 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090529002285 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State