AVTECH AUTOMOTIVES, INC.

Name: | AVTECH AUTOMOTIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2375810 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 82 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-462-5380
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
COLIN TURNER | Chief Executive Officer | 82 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1030920-DCA | Inactive | Business | 2000-04-10 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 82 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2025-05-15 | Address | 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2023-05-06 | Address | 82 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2023-05-06 | Address | 82 GEORGIA AVE, BROOKLYN, NY, 11207, 2402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002970 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
230506000702 | 2023-05-06 | BIENNIAL STATEMENT | 2023-05-01 |
230420000053 | 2022-08-09 | CERTIFICATE OF PAYMENT OF TAXES | 2022-08-09 |
DP-2103046 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090505002504 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
645991 | RENEWAL | INVOICED | 2011-05-19 | 340 | Secondhand Dealer General License Renewal Fee |
645986 | RENEWAL | INVOICED | 2009-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
645987 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
645988 | RENEWAL | INVOICED | 2005-08-08 | 340 | Secondhand Dealer General License Renewal Fee |
645989 | RENEWAL | INVOICED | 2003-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
645990 | RENEWAL | INVOICED | 2001-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
378966 | LICENSE | INVOICED | 2000-04-10 | 255 | Secondhand Dealer General License Fee |
378967 | FINGERPRINT | INVOICED | 2000-04-07 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State