Name: | AVANTALION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046362 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2024-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-21 | 2014-04-07 | Address | 25O PARK AVE, STE 404, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2008-04-22 | 2012-05-21 | Address | PARK 80 WEST PLAZA 2, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2004-04-28 | 2008-04-22 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003454 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220401000492 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200408060492 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
150318006010 | 2015-03-18 | BIENNIAL STATEMENT | 2014-04-01 |
140407000331 | 2014-04-07 | CERTIFICATE OF CHANGE | 2014-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State