Search icon

GROUP W AVN PARTNER, INC.

Company Details

Name: GROUP W AVN PARTNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1991 (33 years ago)
Date of dissolution: 18 Jan 1996
Entity Number: 1574656
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLARD KORN Chief Executive Officer 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-03-13 1995-08-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1995-08-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-16 1994-05-10 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1991-09-12 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-09-12 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960118000252 1996-01-18 CERTIFICATE OF TERMINATION 1996-01-18
950803000033 1995-08-03 CERTIFICATE OF CHANGE 1995-08-03
950313000726 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940510002082 1994-05-10 BIENNIAL STATEMENT 1993-09-01
930816002544 1993-08-16 BIENNIAL STATEMENT 1992-09-01
910912000058 1991-09-12 APPLICATION OF AUTHORITY 1991-09-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State