Name: | AVIGNONE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1986 (39 years ago) |
Entity Number: | 1079349 |
ZIP code: | 29609 |
County: | New York |
Place of Formation: | New York |
Address: | 11 ENGLISH IVY LANE, GREENVILLE, SC, United States, 29609 |
Shares Details
Shares issued 99
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R GRASSI | Chief Executive Officer | 11 ENGLISH IVY LANE, GREENVILLE, SC, United States, 29609 |
Name | Role | Address |
---|---|---|
MICHAEL R GRASSI | DOS Process Agent | 11 ENGLISH IVY LANE, GREENVILLE, SC, United States, 29609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 11 ENGLISH IVY LANE, GREENVILLE, SC, 29609, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-02-14 | Address | 11 ENGLISH IVY LANE, GREENVILLE, SC, 29609, USA (Type of address: Service of Process) |
2014-05-15 | 2018-05-01 | Address | 11 ENGLISH IVY LANE, APT 8C-S, GREENVILLE, SC, 29609, USA (Type of address: Service of Process) |
2014-05-15 | 2024-02-14 | Address | 11 ENGLISH IVY LANE, GREENVILLE, SC, 29609, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2014-05-15 | Address | 10D WINSTON DRIVE, APT 8C-S, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
2006-05-10 | 2014-05-15 | Address | 100 WINSTON DR / APT 8C-S, CLIFFSIDE PARK, NJ, 07070, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2014-05-15 | Address | 100 WINSTON DR / APT 8C-S, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-05-15 | Address | 281 SIXTH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1996-05-14 | 2006-05-10 | Address | MICHAEL R GRASSI, 281 6TH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2006-05-10 | Address | 281 6TH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000862 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
200508060661 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180501006154 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160526006293 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
140515006178 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120511006324 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100521002653 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080515002184 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
071127001049 | 2007-11-27 | CERTIFICATE OF AMENDMENT | 2007-11-27 |
060510002429 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State