AVANTI BIOSCIENCES, INC.

Name: | AVANTI BIOSCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2009 (16 years ago) |
Entity Number: | 3789351 |
ZIP code: | 92130 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6694 MONTERRA TRAIL, SAN DIEGO, CA, United States, 92130 |
Principal Address: | 6694 MONTERRA TRL, SAN DIEGO, CA, United States, 92130 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARA BRAVI ARALDI | DOS Process Agent | 6694 MONTERRA TRAIL, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
GIAN LUCA ARALDI | Chief Executive Officer | 25 HEALTH SCIENCES DRIVE, BOX 202, STONY BROOK, NY, United States, 11790 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-06-29 | 2019-04-02 | Address | 25 HEALTH SCIENCES DRIVE, BOX 202, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2017-03-02 | 2019-04-02 | Address | 57 VARSITY BOULEVARD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2019-04-02 | Address | 57 VARSITY BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2011-05-31 | 2017-03-02 | Address | 57 VARSITY BOULEVARD, EASAT SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2011-04-21 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190402060625 | 2019-04-02 | BIENNIAL STATEMENT | 2019-03-01 |
180629000176 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
170302006010 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130606007112 | 2013-06-06 | BIENNIAL STATEMENT | 2013-03-01 |
110531002770 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State