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