Search icon

PAVIL ASSOCIATES, INC.

Company Details

Name: PAVIL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3304057
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1350 BROADWAY, STE 1615, NEW YORK, NY, United States, 10018
Principal Address: C/O N PATOURIS ESQ, 1350 BROADWAY STE 1615, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANTELIS IOANNITIS Chief Executive Officer C/O N PATOURIS ESQ, 1350 BROADWAY STE 1615, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NICHOLAS PATOURIS ESQ DOS Process Agent 1350 BROADWAY, STE 1615, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-01-14 2013-05-14 Address 25-26 50TH STREET, SUITE 210A, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-01-14 2013-05-14 Address 25-26 50TH STREET, SUITE 210A, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-01-10 2013-05-14 Address 1350 BROADWAY, SUITE 2500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245543 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130514002118 2013-05-14 BIENNIAL STATEMENT 2013-01-01
100114002459 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080114003480 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060110001141 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201897 Other Contract Actions 2012-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-18
Termination Date 2014-06-27
Date Issue Joined 2012-09-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name OLYMPUS DAIRY USA CORP.
Role Plaintiff
Name PAVIL ASSOCIATES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State