Entity Number 2258461
Status Active
NameADONIS-AVANTI TRANSPORTATION SERVICE, INC.
CountyHerkimer
Date of registration 11 May 1998 (26 years ago) 11 May 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address Rudolph F. Scialdo II, 5661 State Route 5, Herkimer, NY, United States, 13350
Address ZIP code 13350
Principal Address 5661 STATE RTE 5, HERKIMER, NY, United States, 13350
Principal Address ZIP code 13350
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RUDOLPH F. SCIALDO II
Chief Executive Officer
5661 STATE RTE 5, HERKIMER, NY, United States, 13350
THE CORPORATION
DOS Process Agent
Rudolph F. Scialdo II, 5661 State Route 5, Herkimer, NY, United States, 13350
2024-05-01
2024-05-01
Address
5661 STATE RTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2002-05-10
2024-05-01
Address
5661 STATE RTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2001-04-16
2005-12-13
Name
ADONIS-AVANTI LIMOUSINE SERVICE, INC.
1998-05-11
2001-04-16
Name
AVANTI LIMOUSINE SERVICE, INC.
1998-05-11
2024-05-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-11
2024-05-01
Address
5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
240501037664
2024-05-01
BIENNIAL STATEMENT
2024-05-01
220503002862
2022-05-03
BIENNIAL STATEMENT
2022-05-01
200504060684
2020-05-04
BIENNIAL STATEMENT
2020-05-01
181227006112
2018-12-27
BIENNIAL STATEMENT
2018-05-01
161212002038
2016-12-12
BIENNIAL STATEMENT
2016-05-01
160602000491
2016-06-02
ANNULMENT OF DISSOLUTION
2016-06-02
DP-1763355
2009-07-29
DISSOLUTION BY PROCLAMATION
2009-07-29
080513002342
2008-05-13
BIENNIAL STATEMENT
2008-05-01
060504002851
2006-05-04
BIENNIAL STATEMENT
2006-05-01
051213000139
2005-12-13
CERTIFICATE OF AMENDMENT
2005-12-13
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts