Name: | AVANTI ADVANCED MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2011 (14 years ago) |
Entity Number: | 4131441 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 International Dr., Ste. 10, Williamsville, NY, United States, 14221 |
Principal Address: | 300 International Dr., Ste. 100, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH SZEKELY | Chief Executive Officer | 300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 International Dr., Ste. 10, Williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 675 ONTARIO ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-11-13 | Address | 675 ONTARIO ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2019-08-06 | 2023-11-13 | Address | 675 ONTARIO ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2019-08-06 | Address | 675 ONTARIO ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000230 | 2023-11-13 | BIENNIAL STATEMENT | 2023-08-01 |
190806060288 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180824002031 | 2018-08-24 | AMENDMENT TO BIENNIAL STATEMENT | 2017-08-01 |
180822000373 | 2018-08-22 | CERTIFICATE OF CHANGE | 2018-08-22 |
170811006101 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State