AVX INTEGRATED TECHNOLOGIES, INC.
Headquarter
Name: | AVX INTEGRATED TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1996 (29 years ago) |
Entity Number: | 2075426 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON ETTER | Chief Executive Officer | 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
AVX INTEGRATED TECHNOLOGIES, INC. | DOS Process Agent | 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2020-10-01 | Address | 11 S GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2000-11-20 | 2010-10-28 | Address | 11 S. GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2010-10-28 | Address | 11 S. GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2010-10-28 | Address | 11 S. GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1998-10-15 | 2000-11-20 | Address | 55 OLD TURNPIKE RD, STE 507, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060000 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181022006009 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161031006011 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141031006011 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121123006004 | 2012-11-23 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State