Search icon

AVANTI REALTY CORP.

Headquarter

Company Details

Name: AVANTI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1971 (54 years ago)
Entity Number: 305810
ZIP code: 10543
County: Bronx
Place of Formation: New York
Principal Address: ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, United States, 10543
Address: STATION PLAZA, 2A, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-777-6770

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO R VERNI Chief Executive Officer PO BOX 601, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
AVANTI REALTY CORP. DOS Process Agent STATION PLAZA, 2A, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
2661532
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0819194-DCA Active Business 1997-03-11 2025-03-31

History

Start date End date Type Value
2020-11-17 2021-04-07 Address ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2013-05-20 2021-04-07 Address PO BOX 601, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-05-20 2020-11-17 Address ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-12-31 2013-05-20 Address 530 EAST 234TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
1995-06-29 2013-05-20 Address 530 E 234TH ST, BRONX, NY, 10470, 0273, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060343 2021-04-07 BIENNIAL STATEMENT 2021-04-01
201117060522 2020-11-17 BIENNIAL STATEMENT 2019-04-01
130520006212 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110418002686 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090324002478 2009-03-24 BIENNIAL STATEMENT 2009-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-01 2019-09-12 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583173 RENEWAL INVOICED 2023-01-18 540 Garage and/or Parking Lot License Renewal Fee
3358651 RENEWAL INVOICED 2021-08-10 540 Garage and/or Parking Lot License Renewal Fee
3316079 LL VIO INVOICED 2021-04-07 500 LL - License Violation
3281608 LL VIO CREDITED 2021-01-11 250 LL - License Violation
3011955 RENEWAL INVOICED 2019-04-03 540 Garage and/or Parking Lot License Renewal Fee
2612749 RENEWAL INVOICED 2017-05-16 540 Garage and/or Parking Lot License Renewal Fee
2124921 LL VIO INVOICED 2015-07-10 1500 LL - License Violation
2119035 DCA-SUS CREDITED 2015-07-02 1000 Suspense Account
2115204 LL VIO CREDITED 2015-06-26 1000 LL - License Violation
2109772 LL VIO CREDITED 2015-06-22 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-07 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2015-02-19 Default Decision BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2015-02-19 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-02-19 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State