Name: | AVANT GARDE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1962 (63 years ago) |
Date of dissolution: | 22 Apr 2020 |
Entity Number: | 151883 |
ZIP code: | 90211 |
County: | New York |
Place of Formation: | New York |
Address: | 8306 WILSHIRE BLVD #6400, BEVERLY HILLS, CA, United States, 90211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARENCE AVANT | Chief Executive Officer | 8306 WILSHIRE BLVD #6400, BEVERLY HILLS, CA, United States, 90211 |
Name | Role | Address |
---|---|---|
MALCOLM ORLAND | DOS Process Agent | 8306 WILSHIRE BLVD #6400, BEVERLY HILLS, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2016-11-29 | Address | 8383 WILSHIRE BLVD #345, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Service of Process) |
2008-11-13 | 2016-11-29 | Address | 8383 WILSHIRE BLVD #345, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2016-11-29 | Address | 8383 WILSHIRE BLVD #345, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2008-11-13 | Address | 8383 WILSHIRE BLVD #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Service of Process) |
1997-05-22 | 2008-11-13 | Address | 8383 WILSHIRE BLVD #943, BEVERLY HILLS, CA, 90211, 2408, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200422000301 | 2020-04-22 | CERTIFICATE OF DISSOLUTION | 2020-04-22 |
181107006315 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161129006231 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
141112007304 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121218006567 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State