Search icon

AVA ENTERPRISES INC.

Company Details

Name: AVA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2739018
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 128-23 CEDRIC ROAD, S OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-23 CEDRIC ROAD, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SHIRLEY S. SEECOOMAR Chief Executive Officer 128-23 CEDRIC ROAD, S OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2004-07-21 2006-09-13 Address 128-23 CEDRIC RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2004-07-21 2006-09-13 Address 128-23 CEDRIC RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2002-03-06 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-06 2006-09-13 Address 128-23 CEDRIC RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812006371 2016-08-12 BIENNIAL STATEMENT 2016-03-01
140317006199 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120613002380 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100408003199 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080506002735 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060913002717 2006-09-13 BIENNIAL STATEMENT 2006-03-01
040721002687 2004-07-21 BIENNIAL STATEMENT 2004-03-01
020306000624 2002-03-06 CERTIFICATE OF INCORPORATION 2002-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103824 Patent 2011-08-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-08
Termination Date 2012-11-13
Date Issue Joined 2011-12-15
Section 0271
Status Terminated

Parties

Name VOXX INTERNATIONAL CORPORATION
Role Plaintiff
Name AVA ENTERPRISES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State