Name: | AVEDA SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1999 (26 years ago) |
Entity Number: | 2345966 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4000 PHEASANT DRIVE, BLAINE, MN, United States, 55449 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TARA SIMON (PRESIDENT) | Chief Executive Officer | 4000 PHEASANT DRIVE, BLAINE, MN, United States, 55449 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 4000 PHEASANT DRIVE, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-01 | Address | 4000 PHEASANT DRIVE, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2021-02-01 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2019-02-06 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2019-02-06 | Address | ATTN: TAX DEPT, 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201036185 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201004321 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061187 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060142 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170206006516 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State