Search icon

AV CHEMISTS LLC

Company Details

Name: AV CHEMISTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283007
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

Contact Details

Phone +1 929-387-8111

Agent

Name Role Address
MY STARTUP LLC Agent 90 STATE STREET, SUITE 700, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MY STARTUP LLC DOS Process Agent 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-07 2024-07-29 Address 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-07 2024-07-29 Address 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-16 2024-06-07 Address 6828 Myrtle Avenue, Ridgewood, NY, 11385, USA (Type of address: Service of Process)
2018-02-08 2024-02-16 Address 84-09 TALBOT STREET, SUTIE A44, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001341 2024-07-29 CERTIFICATE OF PUBLICATION 2024-07-29
240607003167 2024-06-07 CERTIFICATE OF CHANGE BY ENTITY 2024-06-07
240216002190 2024-02-16 BIENNIAL STATEMENT 2024-02-16
211229000973 2021-12-29 BIENNIAL STATEMENT 2021-12-29
180208010245 2018-02-08 ARTICLES OF ORGANIZATION 2018-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405110 Civil (Rico) 2024-07-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-23
Termination Date 1900-01-01
Section 1961
Status Pending

Parties

Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff
Name AV CHEMISTS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State