Search icon

AVIREAL NEW YORK INC.

Company Details

Name: AVIREAL NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1998 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2319926
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 405 PARK AVE., STE. 701, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RETO SCHOCH Chief Executive Officer 405 PARK AVE., STE. 701, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 PARK AVE., STE. 701, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-11-30 2000-11-16 Address ATTN: RETO SCHOCH, 405 PARK AVENUE STE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733242 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
001116002503 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981130000321 1998-11-30 APPLICATION OF AUTHORITY 1998-11-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State