Name: | AVRO CONSULT ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2012 (13 years ago) |
Entity Number: | 4231957 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL H. DAVIES | Chief Executive Officer | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
RUSSELL H. DAVIES | DOS Process Agent | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-02-06 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-06 | 2024-04-01 | Address | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2016-06-06 | 2024-04-01 | Address | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2015-05-08 | 2016-06-06 | Address | 740 WEST END AVENUE, SUITE 6, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041887 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220712000992 | 2022-07-12 | BIENNIAL STATEMENT | 2022-04-01 |
200402060410 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402007347 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160606006535 | 2016-06-06 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State