AVIMO REALTY CORP.

Name: | AVIMO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1993 (32 years ago) |
Entity Number: | 1741028 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1826 charlton circle, Toms river, NJ, United States, 08755 |
Address: | 1870 E 8TH STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1870 E 8TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
RUTH MIZRAHI | Chief Executive Officer | 1870 EAST 8TH STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 1870 EAST 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2023-04-03 | Address | 1870 E 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2020-12-30 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2020-03-17 | 2023-04-03 | Address | 1870 EAST 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2020-12-30 | Address | 2035 EAST 21 STREET, RIDGEWOOD, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003248 | 2023-04-03 | BIENNIAL STATEMENT | 2021-07-01 |
201230000507 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
200317060401 | 2020-03-17 | BIENNIAL STATEMENT | 2019-07-01 |
130517000410 | 2013-05-17 | CERTIFICATE OF CHANGE | 2013-05-17 |
120815006177 | 2012-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State