Search icon

AVE MASSACHUSETTS, INC.

Company Details

Name: AVE MASSACHUSETTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1998 (26 years ago)
Date of dissolution: 22 May 2001
Entity Number: 2299412
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 2576 UNOCAL PL, SANTA ROSA, CA, United States, 95403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDY RASDAL Chief Executive Officer 3576 UNOCAL PL, SANTA ROSA, CA, United States, 95403

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
010522000651 2001-05-22 CERTIFICATE OF TERMINATION 2001-05-22
001012002405 2000-10-12 BIENNIAL STATEMENT 2000-09-01
980921000231 1998-09-21 APPLICATION OF AUTHORITY 1998-09-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State