Name: | A/VA SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2002 (23 years ago) |
Entity Number: | 2816065 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-20 101 AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNITA BHIKHAI | DOS Process Agent | 78-20 101 AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
SUNITA BHIKHAI | Chief Executive Officer | 78-20 101 AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
GUSTAVO E. GONELL | Agent | 202 KINGSLAND AVE., #2R, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-27 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060330 | 2021-05-18 | BIENNIAL STATEMENT | 2020-09-01 |
180131006012 | 2018-01-31 | BIENNIAL STATEMENT | 2016-09-01 |
130530002277 | 2013-05-30 | BIENNIAL STATEMENT | 2012-09-01 |
130326000988 | 2013-03-26 | ANNULMENT OF DISSOLUTION | 2013-03-26 |
DP-1908528 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State