AVENTURA TECHNOLOGIES, INC.

Name: | AVENTURA TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879638 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 180 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788 |
Address: | 48 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
FRANCES CABASSO | Chief Executive Officer | 180 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-22 | 2022-02-22 | Address | 48 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2011-05-04 | 2022-02-22 | Address | 180 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2018-01-22 | Address | 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2007-05-31 | 2011-05-04 | Address | 400 OSER AVE STE 1850, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2011-05-04 | Address | 400 OSER AVE STE 1850, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222000241 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
180122000338 | 2018-01-22 | CERTIFICATE OF CHANGE | 2018-01-22 |
110504002486 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
070531002348 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
030310001032 | 2003-03-10 | APPLICATION OF AUTHORITY | 2003-03-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State