Name: | AVIRE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 11 Nov 2021 |
Entity Number: | 1887513 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BYRNE | Chief Executive Officer | 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, United States, 11788 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2015-04-29 | 2021-11-12 | Address | 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2015-01-05 | 2015-04-29 | Address | MICHAEL A BYRNE, 415 OSER AVENUE SUITE Q, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2015-01-05 | 2021-11-12 | Address | 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2015-01-05 | Address | 125 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2007-02-21 | Address | 125 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211112001542 | 2021-11-11 | CERTIFICATE OF TERMINATION | 2021-11-11 |
150429000095 | 2015-04-29 | CERTIFICATE OF AMENDMENT | 2015-04-29 |
150105006470 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130319006578 | 2013-03-19 | BIENNIAL STATEMENT | 2013-01-01 |
110222002242 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State