Search icon

AV DESIGN&INTEGRATION INC.

Company Details

Name: AV DESIGN&INTEGRATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849237
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 115 Wall Street, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 Wall Street, Valhalla, NY, United States, 10595

Chief Executive Officer

Name Role Address
MICHAEL DEMELLO Chief Executive Officer 839 EDGEBROOK LN, WEST PALM BEACH, FL, United States, 33411

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 839 EDGEBROOK LN, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 39 FARM LAKE CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-14 2025-01-09 Address 39 FARM LAKE CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2006-12-14 2025-01-09 Address 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2002-12-24 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-24 2006-12-14 Address 130 EAST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001091 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230203000618 2023-02-03 BIENNIAL STATEMENT 2022-12-01
081124003018 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061214002036 2006-12-14 BIENNIAL STATEMENT 2006-12-01
021224000463 2002-12-24 CERTIFICATE OF INCORPORATION 2002-12-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State