Search icon

AVALANCHE HACKING CORP.

Company Details

Name: AVALANCHE HACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102542
ZIP code: 11210
County: New York
Place of Formation: New York
Principal Address: 3185 BEDFORD AVE, BROOKYN, NY, United States, 11210
Address: 3185 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MULLER Chief Executive Officer 3185 BEDFORD AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
GEORGE MULLER DOS Process Agent 3185 BEDFORD AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 3185 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-09-26 2025-01-27 Address 3185 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-09-26 2025-01-27 Address 3185 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1986-08-05 1995-09-26 Address 299 10TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1986-08-05 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127003544 2025-01-27 BIENNIAL STATEMENT 2025-01-27
120814002133 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810002524 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002960 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002580 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040901002595 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020731002255 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000818002151 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980803002241 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960816002671 1996-08-16 BIENNIAL STATEMENT 1996-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State