Search icon

AVELLA OF SCOTTSDALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVELLA OF SCOTTSDALE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2005 (20 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 3223788
ZIP code: 10005
County: New York
Place of Formation: Arizona
Principal Address: 9777 N 91ST, STE C-102, SCOTTSDALE, AZ, United States, 85258
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL GERARD ZEGLINSKI Chief Executive Officer 24416 N. 19TH AVENUE, PHOENIX, AZ, United States, 85258

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-08-19 2021-08-19 Address 24416 N. 19TH AVENUE, PHOENIX, AZ, 85258, USA (Type of address: Chief Executive Officer)
2021-08-19 2021-08-19 Address 11020 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2019-06-28 2021-08-19 Address 11020 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819000024 2021-08-19 CERTIFICATE OF TERMINATION 2021-08-19
210804000695 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190628002041 2019-06-28 BIENNIAL STATEMENT 2019-06-01
SR-41660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State