Search icon

AVADY LLC

Company Details

Name: AVADY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2015 (10 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 4770287
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
NICOLE KEARNES Agent 10 GALAHAD LANE, NESCONSET, NY, 11767

History

Start date End date Type Value
2022-09-29 2023-07-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-04 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-12 2023-07-08 Address 10 GALAHAD LANE, NESCONSET, NY, 11767, USA (Type of address: Registered Agent)
2019-06-04 2021-06-04 Address 10 GALAHAD LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2015-06-05 2019-08-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-06-05 2019-06-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230708000724 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
220929019346 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210604061282 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190812000919 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190604060146 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612006240 2017-06-12 BIENNIAL STATEMENT 2017-06-01
151026000767 2015-10-26 CERTIFICATE OF PUBLICATION 2015-10-26
150605000578 2015-06-05 ARTICLES OF ORGANIZATION 2015-06-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State