Name: | OP-TECH AVIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2002 (23 years ago) |
Entity Number: | 2715388 |
ZIP code: | 13057 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ADLER DR, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ADLER DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 3500 SUNRISE HIGHWAY, SUITE 200, BUILDING 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 3500 SUNRISE HIGHWAY, SUITE 200, BUILDING 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-01-02 | Address | 3500 SUNRISE HIGHWAY, SUITE 200, BUILDING 200, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008087 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230316000038 | 2023-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-14 |
220103000026 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200622060494 | 2020-06-22 | BIENNIAL STATEMENT | 2020-01-01 |
120201003078 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State