Search icon

AVON GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JERROLD E. HYAMS Chief Executive Officer 445 PARK AVENUE FL 9, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AVON GROUP, INC. DOS Process Agent 445 Park Avenue FL 9, New York, NY, United States, 10022

History

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)
2005-08-22 2010-06-14 Address 300 EAST 51ST STREET, 5C, NEW YORK, NY, 10022, 7808, USA (Type of address: Principal Executive Office)
2005-08-22 2005-09-06 Address 300 EAST 51ST STREET, 5C, NEW YORK, NY, 10022, 7808, USA (Type of address: Service of Process)
1968-12-13 1973-10-16 Name PROGRAMMED MUTUAL FUNDS, INC.
1962-03-19 2005-08-22 Address 80 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1962-03-19 1968-12-13 Name HYAMS CORPORATION

Filings

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
080313002336 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060721002148 2006-07-21 BIENNIAL STATEMENT 2006-03-01
050906000589 2005-09-06 CERTIFICATE OF CHANGE 2005-09-06
050822002316 2005-08-22 BIENNIAL STATEMENT 2004-03-01
B708525-2 1988-11-18 ASSUMED NAME CORP INITIAL FILING 1988-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901848 Other Contract Actions 1989-03-17 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 862
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-17
Termination Date 1992-04-24
Date Issue Joined 1989-03-21

Parties

Name AVON GROUP, INC.
Role Plaintiff
Name KYOO KWAN LEE
Role Defendant
9604158 Other Statutory Actions 1996-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-05
Termination Date 1997-07-11
Section 1983

Parties

Name AVON GROUP, INC.
Role Plaintiff
Name STATE OF NY INSUR.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State