Name: | AVITO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 1999 (25 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 2416048 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AVITO LLC, ILLINOIS | LLC_00659738 | ILLINOIS |
Name | Role | Address |
---|---|---|
STEVEN K. ARONOFF, P.C. | DOS Process Agent | 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-07 | 2004-11-19 | Address | 475 PARK AVENUE SOUTH, 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930000297 | 2005-09-30 | ARTICLES OF DISSOLUTION | 2005-09-30 |
041119000243 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
030915002099 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
010829002393 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
000727000466 | 2000-07-27 | AFFIDAVIT OF PUBLICATION | 2000-07-27 |
000727000463 | 2000-07-27 | AFFIDAVIT OF PUBLICATION | 2000-07-27 |
990907000026 | 1999-09-07 | ARTICLES OF ORGANIZATION | 1999-09-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State