Search icon

ASSOCIATED VAT RECOVERY INC.

Company Details

Name: ASSOCIATED VAT RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2004 (21 years ago)
Date of dissolution: 24 Jul 2012
Entity Number: 3040125
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 708 THIRD AVENUE 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J PARK Chief Executive Officer 708 THIRD AVENUE 6TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 THIRD AVENUE 6TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-10-28 2010-06-18 Address 159 CARLTON AVE STE 1B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-10-28 2010-06-18 Address 159 CARLTON AVE STE 1B, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2008-10-28 2010-06-18 Address 159 CARLTON AVE STE 1B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-05-01 2008-10-28 Address 159 CARLTON AVENUE, SUITE 1B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-10-28 Address 159 CARLTON AVNEUE, SUITE 1B, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2004-04-14 2008-10-28 Address 159 CARLTON AVENUE, UNITE #1B, BROOKLYN, NY, 11205, 3253, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724000985 2012-07-24 CERTIFICATE OF DISSOLUTION 2012-07-24
100618002080 2010-06-18 BIENNIAL STATEMENT 2010-04-01
081028002662 2008-10-28 BIENNIAL STATEMENT 2008-04-01
060501002446 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040414000237 2004-04-14 CERTIFICATE OF INCORPORATION 2004-04-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State