Name: | ADVANCED AUDIO VISUAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1985 (40 years ago) |
Entity Number: | 995020 |
ZIP code: | 11726 |
County: | New York |
Place of Formation: | New York |
Address: | 1199 SUNRISE HIGHWAY, SUITE #5, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1199 SUNRISE HIGHWAY, SUITE #5, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
JOSEPH DEMAURO | Chief Executive Officer | 1199 SUNRISE HIGHWAY, SUITE #5, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-20 | 2011-05-20 | Address | 1199 SUNRISE HWY, STE #5, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2011-05-20 | Address | 1199 SUNRISE HWY, STE 5, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2007-05-08 | 2009-04-20 | Address | 50 LONG HOUSE HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2011-05-20 | Address | 1199 SUNRISE HWY, STE 5, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
2003-05-05 | 2007-05-08 | Address | 1199 SUNRISE HWY SUITE 5, COPIAGUE, NY, 11726, 1411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130611002172 | 2013-06-11 | BIENNIAL STATEMENT | 2013-05-01 |
110520002552 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090420002016 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070508002817 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050906002574 | 2005-09-06 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State