Search icon

AVS, INC.

Company Details

Name: AVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1998 (27 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2261497
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 45-17 BROADWAY, ASTORIA, NY, United States, 00000
Address: 36-20 168TH STREET / APT. 3J, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-20 168TH STREET / APT. 3J, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
VIKAS BHALODKAR Chief Executive Officer 36-20 168TH ST, APT 3J, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-1683471 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
000606002988 2000-06-06 BIENNIAL STATEMENT 2000-05-01
980520000433 1998-05-20 CERTIFICATE OF INCORPORATION 1998-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809773 Trademark 2008-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-12
Termination Date 2010-03-15
Date Issue Joined 2009-01-20
Pretrial Conference Date 2009-02-17
Section 1114
Status Terminated

Parties

Name AVS, INC.
Role Plaintiff
Name LEROY'S PHARMACY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State