Search icon

AVON LAND DEVELOPMENT CORP.

Company Details

Name: AVON LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (39 years ago)
Entity Number: 1048130
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1 AVON PLAZA, NEW YORK, NY, United States, 10580

History

Start date End date Type Value
2014-06-02 2018-01-18 Address 1 AVON PLAZA, NEW YORK, NY, 10580, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-06-02 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2010-01-29 2012-02-01 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180118006231 2018-01-18 BIENNIAL STATEMENT 2018-01-01
140602007096 2014-06-02 BIENNIAL STATEMENT 2014-01-01
120201002134 2012-02-01 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State