Name: | AVI OPTICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2016 (8 years ago) |
Entity Number: | 5054263 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-16 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-12-16 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001294 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
221202001776 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220930007601 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022610 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201223060100 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
181220006359 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
170308000674 | 2017-03-08 | CERTIFICATE OF PUBLICATION | 2017-03-08 |
161216010273 | 2016-12-16 | ARTICLES OF ORGANIZATION | 2016-12-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State