Search icon

AVS ENTERPRISES (USA) INC.

Company Details

Name: AVS ENTERPRISES (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1996 (29 years ago)
Date of dissolution: 22 May 2012
Entity Number: 2060577
ZIP code: 10598
County: New York
Place of Formation: New York
Address: 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALKA GHEI DOS Process Agent 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ALKA GHEI Chief Executive Officer 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2008-08-12 2010-08-19 Address 662 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-08-12 2010-08-19 Address 662 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2008-08-12 2010-08-19 Address 662 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2006-08-03 2008-08-12 Address 41 MALL WALK, YONKERS, NY, 10704, 1201, USA (Type of address: Service of Process)
2006-08-03 2008-08-12 Address 41 MALL WALK, YONKERS, NY, 10704, 1201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120522000151 2012-05-22 CERTIFICATE OF DISSOLUTION 2012-05-22
100819002602 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080812002303 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002253 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040914002069 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State