Name: | A-VAL ARCHITECTURAL METAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1984 (41 years ago) |
Entity Number: | 906047 |
ZIP code: | 10553 |
County: | Queens |
Place of Formation: | New York |
Address: | 240 WASHINGTON STREET, MT. VERNON, NY, United States, 10553 |
Principal Address: | 240 WASHINGTON STREET, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA MARINELLI | Chief Executive Officer | 240 WASHINGTON STREET, MT. VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THERESA MARINELLI | DOS Process Agent | 240 WASHINGTON STREET, MT. VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2012-04-23 | Address | 240 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2012-04-23 | Address | VLADIMIR BLASKOVIC, 240 WASHINGTON STREET, MT. VERNON, NY, 10533, USA (Type of address: Service of Process) |
1993-05-19 | 2010-04-13 | Address | 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2010-04-13 | Address | 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2010-04-13 | Address | VLADIMIR BLASKOVIC, 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120423002041 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100413002378 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080326002171 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060406002373 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040323002857 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State