Name: | AVANT-GARDE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1963 (62 years ago) |
Date of dissolution: | 05 Dec 1997 |
Entity Number: | 159177 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 251 W 57TH ST., NEW YORK, NY, United States, 10019 |
Principal Address: | 80 CENTRAL PK WEST, #16B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 W 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RALPH GINZBURG | Chief Executive Officer | 80 CENTRAL PK WEST, #16B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-01 | 1995-02-14 | Address | 251 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1963-08-12 | 1978-12-01 | Address | 110 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971205000588 | 1997-12-05 | CERTIFICATE OF DISSOLUTION | 1997-12-05 |
950214002017 | 1995-02-14 | BIENNIAL STATEMENT | 1993-08-01 |
C128766-2 | 1990-04-10 | ASSUMED NAME CORP INITIAL FILING | 1990-04-10 |
B273272-3 | 1985-10-01 | CERTIFICATE OF MERGER | 1985-10-01 |
A907239-4 | 1982-09-30 | CERTIFICATE OF MERGER | 1982-09-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State