Search icon

AVERY MAYA CMS, LLC

Company Details

Name: AVERY MAYA CMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2008 (17 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 3707700
ZIP code: 07024
County: Bronx
Place of Formation: New York
Address: C/O REMUS HOLDINGS, 2200 FLETCHER AVE-SUITE 501, FORT LEE, NJ, United States, 07024

Agent

Name Role Address
DIANE HARRIS Agent NO. 5T, 555 KAPPOCK STREET, RIVERDALE, NY, 10463

DOS Process Agent

Name Role Address
BRAD SINGER DOS Process Agent C/O REMUS HOLDINGS, 2200 FLETCHER AVE-SUITE 501, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2024-07-17 2024-08-05 Address NO. 5T, 555 KAPPOCK STREET, RIVERDALE, NY, 10463, USA (Type of address: Registered Agent)
2024-07-17 2024-08-05 Address C/O REMUS HOLDINGS, 2200 FLETCHER AVE-SUITE 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2020-08-04 2024-07-17 Address C/O REMUS HOLDINGS, 2200 FLETCHER AVE-SUITE 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2012-08-15 2020-08-04 Address C/O REMUS HOLDINGS, 2200 FLETCHER AVE-SUITE 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2008-08-12 2024-07-17 Address NO. 5T, 555 KAPPOCK STREET, RIVERDALE, NY, 10463, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240805003994 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
240717000189 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200804060383 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006111 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804007430 2016-08-04 BIENNIAL STATEMENT 2016-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State