AVM NEW WAVE INC.

Name: | AVM NEW WAVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2012 |
Entity Number: | 1828320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WALL STREET / 11TH FL, 11 FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL VAYNSHENKER | Chief Executive Officer | 110 WALL STREET / 11TH FL, 11 FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AVM NEW WAVE INC. | DOS Process Agent | 110 WALL STREET / 11TH FL, 11 FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2012-07-16 | Address | 110 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-27 | 2012-07-16 | Address | 110 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2012-07-16 | Address | 110 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2010-07-27 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2010-07-27 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120919000156 | 2012-09-19 | CERTIFICATE OF DISSOLUTION | 2012-09-19 |
120716006101 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100727002020 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080815002963 | 2008-08-15 | BIENNIAL STATEMENT | 2008-06-01 |
040709002961 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State