Search icon

AVALERION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVALERION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990521
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 21 CHAUNCEY PLACE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MATTEO DENORA Agent 21 CHAUNCEY PLACE, WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
MATTEO DENORA, CPA DOS Process Agent 21 CHAUNCEY PLACE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ANKITA G. PATEL Chief Executive Officer 21 CHAUNCEY PLACE, WOODBURY, NY, United States, 11797

Unique Entity ID

CAGE Code:
7M5A5
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-03-25
Initial Registration Date:
2016-03-14

Commercial and government entity program

CAGE number:
7M5A5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2025-03-26
SAM Expiration:
2021-03-25

Contact Information

POC:
ANKITA PATEL
Corporate URL:
www.avalerion.net

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-08-08 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-01-11 2024-08-08 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2012-01-18 2020-09-30 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-01-18 2024-08-08 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240808000716 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220906000790 2022-09-06 BIENNIAL STATEMENT 2022-08-01
200930060335 2020-09-30 BIENNIAL STATEMENT 2020-08-01
180803006008 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160818006057 2016-08-18 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State