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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLARD KORN | Chief Executive Officer | 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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