Search icon

AVONDALE MILLS, INC.

Headquarter

Company Details

Name: AVONDALE MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1986 (38 years ago)
Date of dissolution: 09 Jul 2008
Branch of: AVONDALE MILLS, INC., Alabama (Company Number 000-111-114)
Entity Number: 1121173
ZIP code: 30655
County: New York
Place of Formation: Alabama
Address: P. O. BOX 1109, MONROE, GA, United States, 30655
Principal Address: 900 AVONDALE AVENUE, SYLACAUGA, AL, United States, 35150

Links between entities

Type Company Name Company Number State
Headquarter of AVONDALE MILLS, INC., Alabama 000-712-741 Alabama

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 1109, MONROE, GA, United States, 30655

Chief Executive Officer

Name Role Address
G STEPHEN FELKER Chief Executive Officer PO BOX 1109, MONROE, GA, United States, 30655

History

Start date End date Type Value
1999-10-12 2008-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2008-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-01 2004-11-29 Address 900 AVONDALE AVENUE, SYLACAUGA, AL, 35150, 1899, USA (Type of address: Chief Executive Officer)
1986-10-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080709000265 2008-07-09 SURRENDER OF AUTHORITY 2008-07-09
041129002083 2004-11-29 BIENNIAL STATEMENT 2004-10-01
001012002349 2000-10-12 BIENNIAL STATEMENT 2000-10-01
991012000365 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981005002112 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961126002710 1996-11-26 BIENNIAL STATEMENT 1996-10-01
931105002522 1993-11-05 BIENNIAL STATEMENT 1993-10-01
921201003015 1992-12-01 BIENNIAL STATEMENT 1992-10-01
B524399-3 1987-07-23 CERTIFICATE OF AMENDMENT 1987-07-23
B415671-4 1986-10-22 APPLICATION OF AUTHORITY 1986-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808602 Other Contract Actions 1998-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-04
Termination Date 2000-05-03
Date Issue Joined 1999-01-05
Section 1332

Parties

Name AVONDALE MILLS, INC.
Role Plaintiff
Name ZALMAN
Role Defendant
9206835 Other Contract Actions 1992-09-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-16
Termination Date 1994-08-03
Date Issue Joined 1992-09-25
Section 1441

Parties

Name DELAWARE INDUSTRIES
Role Plaintiff
Name AVONDALE MILLS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State