Name: | THE PAVA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1999 (26 years ago) |
Entity Number: | 2421235 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Tax and accounting service for small to medium size business and individuals: Educate client with their financial statements: Provide qbooks training. |
Address: | PADMA VAIDYANATHAN, 37 West 39th Street, Suite 504, NEW YORK, NY, United States, 10018 |
Principal Address: | 37 West 39th Street, Suite 504, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-714-3506
Website http://www.thepavagroup.com
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PADMA VAIDYANATHAN | Agent | 292 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE PAVA GROUP, INC. | DOS Process Agent | PADMA VAIDYANATHAN, 37 West 39th Street, Suite 504, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PADMA VAIDYANATHAN | Chief Executive Officer | 37 WEST 39TH STREET, SUITE 504, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-04 | 2023-09-04 | Address | 153 W 27TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2023-09-04 | Address | 37 WEST 39TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 153 W 27TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-09-04 | Address | 37 WEST 39TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-09-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230904000450 | 2023-09-04 | BIENNIAL STATEMENT | 2023-09-01 |
230801001833 | 2023-08-01 | BIENNIAL STATEMENT | 2021-09-01 |
190710061225 | 2019-07-10 | BIENNIAL STATEMENT | 2017-09-01 |
150901006440 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131001006193 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 12 May 2025
Sources: New York Secretary of State