Name: | AVIO INTERNATIONAL FORWARDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1976 (49 years ago) |
Entity Number: | 398603 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-04 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK COLLINA | Chief Executive Officer | 150-04 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-04 GUY BREWER BOULEVARD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1985-03-25 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-03-25 | 1994-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-04-30 | 1985-03-25 | Address | 304 BARR AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6165 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20130819001 | 2013-08-19 | ASSUMED NAME LLC INITIAL FILING | 2013-08-19 |
040426002195 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020401002155 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
990917000702 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State