Search icon

AVIANA CONSTRUCTION CORP.

Company Details

Name: AVIANA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1997 (28 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 2115903
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 77 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305
Principal Address: 77 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. JOSEPH DI NATALE DOS Process Agent 77 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MR. JOSEPH DI NATALE Chief Executive Officer 77 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2021-02-09 2023-05-06 Address 77 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-02-04 2021-02-09 Address 77 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1999-02-09 2023-05-06 Address 77 HYLAN BLVD., STATEN ISLAND, NY, 10305, 2081, USA (Type of address: Chief Executive Officer)
1997-02-24 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-24 2015-02-04 Address 77 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230506000671 2023-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-13
210209060438 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190205060376 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006052 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150204006184 2015-02-04 BIENNIAL STATEMENT 2015-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State