Name: | AVS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2009 (16 years ago) |
Entity Number: | 3768323 |
ZIP code: | 11228 |
County: | Albany |
Place of Formation: | New York |
Address: | 1135 80TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
AVS GROUP, LLC | DOS Process Agent | 1135 80TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-03 | 2025-01-26 | Address | 1135 80TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2011-02-10 | 2017-04-03 | Address | 7801 17TH AVE, APT. 4, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2009-01-28 | 2011-02-10 | Address | 1256 76 STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000147 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
230103003486 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221215000247 | 2022-12-15 | BIENNIAL STATEMENT | 2021-01-01 |
201202061242 | 2020-12-02 | BIENNIAL STATEMENT | 2019-01-01 |
170403006051 | 2017-04-03 | BIENNIAL STATEMENT | 2017-01-01 |
130109006399 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110210002896 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090128000481 | 2009-01-28 | ARTICLES OF ORGANIZATION | 2009-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State