Name: | AVI TECHNOLOGIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 21 Jun 2012 |
Entity Number: | 3761893 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1 BANK STREET, STE 401, STAMFORD, CT, United States, 06901 |
Principal Address: | 1 BANK STREET / SUITE 305, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BANK STREET, STE 401, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
AVINASH PENDICAR | Chief Executive Officer | 1 BANK STREET / SUITE 305, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-11 | 2012-06-21 | Address | 1 BANK STREET / SUITE 305, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2009-01-12 | 2011-01-11 | Address | 1 BANK STREET SUITE 305, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120621000109 | 2012-06-21 | SURRENDER OF AUTHORITY | 2012-06-21 |
120510000902 | 2012-05-10 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-05-10 |
DP-2090451 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110111002209 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090112000425 | 2009-01-12 | APPLICATION OF AUTHORITY | 2009-01-12 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State