Name: | AVTEX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Branch of: | AVTEX INC., Minnesota (Company Number c46fe564-acd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3182144 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 15184 FISH POINT RD, PRIOR LAKE, MN, United States, 55372 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT DENMAN | Chief Executive Officer | 9401 JAMES AVE S, STE 180, BLOOMINGTON, MN, United States, 55431 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40929 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070423003016 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050325000183 | 2005-03-25 | APPLICATION OF AUTHORITY | 2005-03-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State