Search icon

AVIDOR LAW P.C.

Company Details

Name: AVIDOR LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (8 years ago)
Entity Number: 5007243
ZIP code: 92253
County: New York
Place of Formation: New York
Address: 53460 Avenida Villa, La Quinta, CA, United States, 92253
Principal Address: 53460 Avenida Villa, c/o QTax, La Quinta, CA, United States, 92253

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QTAX DOS Process Agent 53460 Avenida Villa, La Quinta, CA, United States, 92253

Chief Executive Officer

Name Role Address
JONATHAN AVIDOR Chief Executive Officer 53460 AVENIDA VILLA, C/O QTAX, LA QUINTA, CA, United States, 92253

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 1636 BLUESTONE AVE, SIMI VALLEY, NY, 93063, 5807, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 53460 AVENIDA VILLA, C/O QTAX, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer)
2020-06-17 2023-08-17 Address 65 READE STREET SUITE 3A, NEW YORK, CA, 10007, USA (Type of address: Service of Process)
2020-06-17 2023-08-17 Address 1636 BLUESTONE AVE, SIMI VALLEY, NY, 93063, 5807, USA (Type of address: Chief Executive Officer)
2020-06-03 2020-06-17 Address 65 READE STREET SUITE 3A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-09-13 2020-06-03 Address 120 WEST 23RD STREET, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-13 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817003054 2023-08-17 BIENNIAL STATEMENT 2022-09-01
200617060350 2020-06-17 BIENNIAL STATEMENT 2018-09-01
200603000273 2020-06-03 CERTIFICATE OF CHANGE 2020-06-03
160913000251 2016-09-13 CERTIFICATE OF INCORPORATION 2016-09-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State