Name: | AVI & CO NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2009 (16 years ago) |
Entity Number: | 3818171 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47TH STREET STE 200, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-719-1001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AVI & CO NY CORP., CONNECTICUT | 3093313 | CONNECTICUT |
Headquarter of | AVI & CO NY CORP., CONNECTICUT | 1308793 | CONNECTICUT |
Headquarter of | AVI & CO NY CORP., ILLINOIS | CORP_72046102 | ILLINOIS |
Name | Role | Address |
---|---|---|
AVI & CO NY CORP. | DOS Process Agent | 15 W 47TH STREET STE 200, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARTUR HIAVE | Chief Executive Officer | 15 W 47TH STREET STE 200, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1354823-DCA | Active | Business | 2010-06-03 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 15 W 47TH STREET STE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2024-10-25 | Address | 15 W 47TH STREET STE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2024-10-25 | Address | 15 W 47TH STREET STE 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-06-02 | 2019-06-04 | Address | 43 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-04 | Address | 43 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2015-06-01 | 2017-06-02 | Address | 81-22 188TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2015-06-01 | Address | 81-22 188TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2017-06-02 | Address | 81-22 188TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2009-06-04 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-04 | 2019-06-04 | Address | 43 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025002716 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
210602060516 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061654 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602007026 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006937 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130611006167 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110803002317 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
090604000017 | 2009-06-04 | CERTIFICATE OF INCORPORATION | 2009-06-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-18 | No data | 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-07-10 | No data | 43 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-10 | No data | 43 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-16 | 2014-06-02 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644290 | RENEWAL | INVOICED | 2023-05-10 | 340 | Secondhand Dealer General License Renewal Fee |
3336114 | RENEWAL | INVOICED | 2021-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
3133198 | LL VIO | INVOICED | 2019-12-30 | 250 | LL - License Violation |
3038147 | RENEWAL | INVOICED | 2019-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
3018924 | LICENSE REPL | INVOICED | 2019-04-17 | 15 | License Replacement Fee |
2642702 | SCALE-01 | INVOICED | 2017-07-17 | 20 | SCALE TO 33 LBS |
2620865 | RENEWAL | INVOICED | 2017-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
2168194 | RENEWAL | INVOICED | 2015-09-11 | 340 | Secondhand Dealer General License Renewal Fee |
1052515 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
1052516 | CNV_TFEE | INVOICED | 2013-06-12 | 8.470000267028809 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-18 | Pleaded | BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3348858308 | 2021-01-22 | 0202 | PPS | 15 W 47th St Ste 200, New York, NY, 10036-5707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9421387209 | 2020-04-28 | 0202 | PPP | 15 W 47TH ST, STE 200, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2210599 | Other Contract Actions | 2022-12-15 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AVI & CO NY CORP. |
Role | Plaintiff |
Name | CHANNELADVISOR CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-28 |
Termination Date | 2024-04-12 |
Section | 1201 |
Status | Terminated |
Parties
Name | DAWKINS |
Role | Plaintiff |
Name | AVI & CO NY CORP. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State