Search icon

AVANTI SYSTEMS LLC

Company Details

Name: AVANTI SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2010 (15 years ago)
Date of dissolution: 05 Aug 2016
Entity Number: 3903815
ZIP code: 06831
County: Westchester
Place of Formation: Nevada
Foreign Legal Name: AVANTI SYSTEMS USA, LLC
Fictitious Name: AVANTI SYSTEMS LLC
Address: 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2014-03-05 2016-08-05 Address 200 WILLIAM ST., STE 306, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2010-01-25 2014-03-05 Address 200 WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160805000282 2016-08-05 SURRENDER OF AUTHORITY 2016-08-05
140305002168 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120201002319 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100125000610 2010-01-25 APPLICATION OF AUTHORITY 2010-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912GY10P0103 2011-02-08 2010-10-14 2010-10-14
Unique Award Key CONT_AWD_W912GY10P0103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13234.00
Current Award Amount 13234.00
Potential Award Amount 13234.00

Description

Title SOLARE FRAMELESS RELOCATABLE WALLING
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes 9340: GLASS FABRICATED MATERIALS

Recipient Details

Recipient AVANTI SYSTEMS
UEI LLNRXQAMKLW5
Legacy DUNS 831208074
Recipient Address UNITED STATES, 200 WILLIAM ST STE 306, PORT CHESTER, WESTCHESTER, NEW YORK, 105734693

Date of last update: 10 Mar 2025

Sources: New York Secretary of State