Search icon

AVELIENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVELIENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189056
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 12 CINDY LANE, HOLMDEL, NJ, United States, 07733
Address: 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INC DOS Process Agent 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARIANO DIFABIO Chief Executive Officer 12 CINDY LANE, HOLMDEL, NJ, United States, 07733

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Links between entities

Type:
Headquarter of
Company Number:
001673516
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 12 CINDY LANE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-08 2025-04-17 Address 12 CINDY LANE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-04-08 Address 12 CINDY LANE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-04-17 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250417000011 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230408000379 2023-04-08 BIENNIAL STATEMENT 2023-04-01
210407060677 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190423060241 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170419006300 2017-04-19 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State