Search icon

AVDHUT, INC.

Company Details

Name: AVDHUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1998 (27 years ago)
Date of dissolution: 26 May 2010
Entity Number: 2259030
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 45 WAGON TRAIL, NAHWAH, NJ, United States, 07430
Principal Address: 45 WAGON TRAIL, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A, P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WAGON TRAIL, NAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
JITENDRA PATEL Chief Executive Officer 45 WAGON TRAIL, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2006-07-21 2008-06-04 Address BLIMPIE, 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2002-05-07 2006-07-21 Address FOODMART/BLIMPIE, 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-07-21 Address 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2002-05-07 2006-07-21 Address 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2000-07-13 2002-05-07 Address 61 BARDONIA RD., BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100526000521 2010-05-26 CERTIFICATE OF DISSOLUTION 2010-05-26
080604002310 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060721002145 2006-07-21 BIENNIAL STATEMENT 2006-05-01
040616002276 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020507002872 2002-05-07 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8177.00
Total Face Value Of Loan:
8177.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State