Search icon

AVYR ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVYR ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1806282
ZIP code: 11209
County: Suffolk
Place of Formation: New York
Principal Address: 1680 DEER PARK AVE, DEER PARK, NY, United States, 11729
Address: 9303 SHORE ROAD, APT 4E, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YURI POTAP DOS Process Agent 9303 SHORE ROAD, APT 4E, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
YURI POTAP Chief Executive Officer 9303 SHORE ROAD, APT 4E, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1996-04-03 2000-04-12 Address 3334 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-04-03 2000-04-12 Address 3334 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1994-03-24 1996-04-03 Address 56 EVELYN TERRACE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753935 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
000412002240 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980318002590 1998-03-18 BIENNIAL STATEMENT 1998-03-01
960403002244 1996-04-03 BIENNIAL STATEMENT 1996-03-01
940324000477 1994-03-24 CERTIFICATE OF INCORPORATION 1994-03-24

Court Cases

Court Case Summary

Filing Date:
1995-12-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AVYR ASSOCIATES INC.
Party Role:
Plaintiff
Party Name:
MEISSNER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State