AVPM CORP.

Name: | AVPM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1996 (29 years ago) |
Entity Number: | 2038951 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 286 N MAIN STREET / SUITE 301, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD ENGLARD | Chief Executive Officer | 11 BARTLETT ROAD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 N MAIN STREET / SUITE 301, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2010-06-30 | Address | 11 BARTLETT RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2010-06-30 | Address | 11 BARTLETT ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1998-06-30 | 2010-06-30 | Address | 11 BARTLETT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2000-06-20 | Address | 2125 CENTER AVE, STE 202, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2000-06-20 | Address | 2125 CENTRAL AVE, STE 202, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118006364 | 2014-11-18 | BIENNIAL STATEMENT | 2014-06-01 |
100630002916 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
060531002059 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040928002141 | 2004-09-28 | BIENNIAL STATEMENT | 2004-06-01 |
020718002023 | 2002-07-18 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State