AUDIO VISUAL PRESERVATION SOLUTIONS INC.
Headquarter
Name: | AUDIO VISUAL PRESERVATION SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2009 (17 years ago) |
Entity Number: | 3764913 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 253 36th Street, Suite C309, #22, Brooklyn, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER LACINAK | DOS Process Agent | 253 36th Street, Suite C309, #22, Brooklyn, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
CHRIS LACINAK | Chief Executive Officer | 253 36TH STREET, SUITE C309, #22, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 426 STERLING PL, 1A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-11 | 2023-09-11 | Address | 253 36TH STREET, SUITE C309, #22, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2011-02-08 | 2013-02-22 | Address | 350 7TH AVE, STE 1603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-02-08 | 2023-09-11 | Address | 426 STERLING PL, 1A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911004121 | 2023-09-11 | BIENNIAL STATEMENT | 2023-01-01 |
130222006154 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110208002343 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090120000541 | 2009-01-20 | CERTIFICATE OF INCORPORATION | 2009-01-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State