Search icon

AVANADE INTERNATIONAL CORPORATION

Company Details

Name: AVANADE INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3127031
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: Corporation Trust Center, 1209 Orange Street, WIlmington, DE, United States, 19801
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SONIA WEBB Chief Executive Officer CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 936 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004262 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
221104000848 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201103061930 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-40071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007281 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State