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
Name | Role | Address |
---|---|---|
ALKA GHEI | DOS Process Agent | 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ALKA GHEI | Chief Executive Officer | 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
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) |
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