Name: | AVRILLE PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1989 (35 years ago) |
Entity Number: | 1400439 |
ZIP code: | 10128 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 E 87TH ST, NEW YORK, NY, United States, 10128 |
Principal Address: | 115 E 87 ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY ARONSON | Chief Executive Officer | 115 E 87 ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 E 87TH ST, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 1999-12-02 | Address | 57 VALLEY VIEW RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1989-11-16 | 1997-11-12 | Address | 98 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031023002127 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011101002578 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
991202002303 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971112002160 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
C076923-3 | 1989-11-16 | CERTIFICATE OF INCORPORATION | 1989-11-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State