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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICOLE KEARNES | Agent | 10 GALAHAD LANE, NESCONSET, NY, 11767 |
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) |
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