Name: | AVANT TOMOGRAPHY CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2009 (16 years ago) |
Entity Number: | 3769850 |
ZIP code: | 06470 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 46 Enclave Cir, Newtown, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
george wei | Agent | 93 oneida ave, CENTEREACH, NY, 11720 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 Enclave Cir, Newtown, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-08 | 2025-02-04 | Address | 93 oneida ave, CENTEREACH, NY, 11720, USA (Type of address: Registered Agent) |
2022-10-08 | 2025-02-04 | Address | 619 CREEKSIDE LN, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2021-03-02 | 2022-10-08 | Address | 619 CREEKSIDE LN, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2021-02-03 | 2021-03-02 | Address | 619 CREEKSIDE LN, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2009-02-02 | 2021-02-03 | Address | 3 JUSTINE COURT, BRIARCLIFF MANOR, NY, 10510, 2534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004587 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201004398 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221008000018 | 2022-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-27 |
210302000078 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
210203061209 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State