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
Name | Role | Address |
---|---|---|
QTAX | DOS Process Agent | 53460 Avenida Villa, La Quinta, CA, United States, 92253 |
Name | Role | Address |
---|---|---|
JONATHAN AVIDOR | Chief Executive Officer | 53460 AVENIDA VILLA, C/O QTAX, LA QUINTA, CA, United States, 92253 |
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 |
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