AVIRAY INTERNATIONAL, LTD.

Name: | AVIRAY INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1993 (32 years ago) |
Date of dissolution: | 19 May 2021 |
Entity Number: | 1759321 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EAST 83RD ST, #17E, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVSHALOM BISTRICER | Chief Executive Officer | 500 EAST 83RD ST, #17E, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
AVSHALOM BISTRICER | DOS Process Agent | 500 EAST 83RD ST, #17E, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-06 | 2013-09-30 | Address | 500 E 83RD ST / #17E, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2001-09-06 | 2013-09-30 | Address | 500 E 83RD ST / #17E, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2013-09-30 | Address | 500 E 83RD ST / #17E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2001-09-06 | Address | 1649 FIRST AVE #2B, NEW YORK, NY, 10028, 4628, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2001-09-06 | Address | 1649 FIRST AVE #2B, NEW YORK, NY, 10028, 4628, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519000923 | 2021-05-19 | CERTIFICATE OF DISSOLUTION | 2021-05-19 |
130930002402 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110926002733 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090901002719 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070911002581 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State