AVIRE INC.

Name: | AVIRE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (31 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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State