Search icon

AVESTA COMPUTER SERVICES LTD.

Headquarter

Company Details

Name: AVESTA COMPUTER SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1994 (31 years ago)
Entity Number: 1835280
ZIP code: 08873
County: New York
Place of Formation: New York
Address: 220 DAVIDSON AVE. SUITE # 202-F, SUITE 120, Somerset, NJ, United States, 08873
Principal Address: 220 DAVIDSON AVE., SUITE 202-F, SOMERSET, NJ, United States, 08873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYRUS DAVIERWALLA Chief Executive Officer 220 DAVIDSON AVE., SUITE 202-F, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
CYRUS DAVIERWALLA DOS Process Agent 220 DAVIDSON AVE. SUITE # 202-F, SUITE 120, Somerset, NJ, United States, 08873

Links between entities

Type:
Headquarter of
Company Number:
347dc734-89d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0594257
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59985167
State:
ILLINOIS

History

Start date End date Type Value
2014-07-31 2020-07-31 Address 1 EXECUTIVE DR., SUITE 120, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
2014-07-31 2020-07-31 Address 1 EXECUTIVE DRIVE, SUITE 120, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2010-08-04 2014-07-31 Address 23 EMMET COURT, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2010-08-04 2014-07-31 Address 23 EMMET COURT, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
2010-08-04 2014-07-31 Address 23 EMMET COURT, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124003932 2023-01-24 BIENNIAL STATEMENT 2022-07-01
200731060028 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180705006479 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706007295 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140731006028 2014-07-31 BIENNIAL STATEMENT 2014-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State