Search icon

AVID LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVID LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2711098
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 411 EAST 53 ST., 11C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AVID LLC DOS Process Agent 411 EAST 53 ST., 11C, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROSEMARIE OTTOMANELLI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2452444

History

Start date End date Type Value
2020-05-22 2024-05-23 Address 411 EAST 53 ST., 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-12 2020-05-22 Address 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-19 2017-01-12 Address 385 1ST AVE, APT 10-F, NEW YORK, NY, 10010, 4832, USA (Type of address: Service of Process)
2001-12-20 2010-08-19 Address FIVE EAST 22ND STREET, APARTMENT 14-D, NEW YORK, NY, 10010, 5324, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003459 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220413003573 2022-04-13 BIENNIAL STATEMENT 2021-12-01
200522000332 2020-05-22 CERTIFICATE OF CHANGE 2020-05-22
191227060321 2019-12-27 BIENNIAL STATEMENT 2019-12-01
171228006215 2017-12-28 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State