AVON GROUP, INC.

Name: | AVON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1962 (63 years ago) |
Entity Number: | 146107 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 Park Avenue FL 9, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERROLD E. HYAMS | Chief Executive Officer | 445 PARK AVENUE FL 9, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AVON GROUP, INC. | DOS Process Agent | 445 Park Avenue FL 9, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2014-03-25 | Address | 445 PARK AVE FLR 9, NEW YORK, NY, 10022, 7808, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2014-03-25 | Address | 445 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-14 | 2014-03-25 | Address | 445 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2010-06-14 | Address | (5C), 300 EAST 51ST STREET, NEW YORK, NY, 10022, 7808, USA (Type of address: Service of Process) |
2005-08-22 | 2012-04-24 | Address | 300 EAST 51ST STREET, 5C, NEW YORK, NY, 10022, 7808, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128000694 | 2022-11-28 | BIENNIAL STATEMENT | 2022-03-01 |
160301006542 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140325006441 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120424003354 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100614002402 | 2010-06-14 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State