Search icon

AVENTION, INC.

Company Details

Name: AVENTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401702
ZIP code: 07078
County: Albany
Place of Formation: Delaware
Address: 101 JFK PARKWAY, SHORT HILLS, NJ, United States, 07078
Principal Address: 5335 Gate Parkway, Jacksonville, FL, United States, 32256

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 101 JFK PARKWAY, SHORT HILLS, NJ, United States, 07078

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRYAN T HIPSHER Chief Executive Officer 5335 GATE PARKWAY, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 101 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 5335 GATE PARKWAY, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 103 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-03 Address 103 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-03 Address 103 JFK PARKWAY SHORT HILLS, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001160 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210712000454 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190705060022 2019-07-05 BIENNIAL STATEMENT 2019-07-01
190412060066 2019-04-12 BIENNIAL STATEMENT 2017-07-01
SR-29520 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State