Search icon

AVAGO CORP.

Company Details

Name: AVAGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371531
ZIP code: 33304
County: New York
Place of Formation: New York
Address: 701 N. FT LAUDERDALE BCH BLVD., TH2, FORT LAUDERDALE, FL, United States, 33304

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINA MARCHISIO DOS Process Agent 701 N. FT LAUDERDALE BCH BLVD., TH2, FORT LAUDERDALE, FL, United States, 33304

Chief Executive Officer

Name Role Address
CHRISTINA MARCHISIO Chief Executive Officer 4 BERRY STREET, BROOKLYN, NY, United States, 11249

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001385944

Latest Filings

Form type:
REGDEX/A
File number:
021-99452
Filing date:
2007-02-12
File:
Form type:
REGDEX
File number:
021-99452
Filing date:
2006-12-18
File:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132707 Alcohol sale 2023-05-10 2023-05-10 2025-06-30 4 6 BERRY ST, BROOKLYN, New York, 11211 Restaurant
0423-23-133596 Alcohol sale 2023-05-10 2023-05-10 2025-06-30 4 6 BERRY ST, BROOKLYN, New York, 11211 Additional Bar

History

Start date End date Type Value
2018-06-14 2020-06-26 Address 4 BERRY STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-06-14 2020-06-26 Address 701 N. FT LAUDERDALE BCH BLVD., TH2, FORT LAUDERDALE, FL, 33304, USA (Type of address: Service of Process)
2014-09-03 2018-06-14 Address 184 INDIA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2014-09-03 2018-06-14 Address 184 INDIA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-09-03 2018-06-14 Address 184 INDIA ST. #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626060289 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180614006315 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160629006045 2016-06-29 BIENNIAL STATEMENT 2016-06-01
140903006089 2014-09-03 BIENNIAL STATEMENT 2014-06-01
120615006005 2012-06-15 BIENNIAL STATEMENT 2012-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State