Name: | AVCO CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2017 (8 years ago) |
Entity Number: | 5217131 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 38 Front Street, 4th Floor, Worcester, MA, United States, 01608 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue,, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AJAY NALAMADA | Chief Executive Officer | 1 FOURSOME DRIVE, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 1 FOURSOME DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 1 FOURSOME DR., MALBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 1 FOURSOME DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 1 FOURSOME DR., MALBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-12-19 | Address | 1 FOURSOME DR., MALBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219003886 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231031002988 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
230414003714 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
211007000624 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191001061211 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State