Name: | AVIRON TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Oct 2002 |
Entity Number: | 1600231 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | THOMAS J. HERMAN, 979 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURKEL NISSEN FORMAN & ZIMMERMAN, P.C. | DOS Process Agent | 30 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOMAS J. HERMAN | Chief Executive Officer | 979 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-03 | 1993-03-30 | Address | 30 EAST 40TH STREET, NE YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021028000409 | 2002-10-28 | CERTIFICATE OF DISSOLUTION | 2002-10-28 |
011204000203 | 2001-12-04 | CERTIFICATE OF AMENDMENT | 2001-12-04 |
940215002437 | 1994-02-15 | BIENNIAL STATEMENT | 1994-01-01 |
930330002521 | 1993-03-30 | BIENNIAL STATEMENT | 1993-01-01 |
920103000008 | 1992-01-03 | CERTIFICATE OF INCORPORATION | 1992-01-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State