Name: | A.V.I. MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324450 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 1428 36TH STREET, SUITE 200, BROOKLYN, NY, United States, 11218 |
Principal Address: | 70 RANDALL AVENUE, STE 201, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTH & CO | DOS Process Agent | 1428 36TH STREET, SUITE 200, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
AVI GOLDSTEIN | Chief Executive Officer | 70 RANDALL AVENUE, STE 201, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2020-12-02 | Address | 1428 36TH STREET, SUITE 200, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2016-12-05 | 2018-12-05 | Address | 252 WEST 37TH STREET, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-12-21 | 2016-12-05 | Address | 47-09 30TH ST, STE 600, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2016-12-05 | Address | 4709 30TH ST, STE 600, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2010-12-21 | Address | 21 W 46TH ST / #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061247 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006131 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205007575 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
121213006275 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101221002878 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State