Search icon

AVON REPRODUCTIONS INC.

Headquarter

Company Details

Name: AVON REPRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1963 (62 years ago)
Date of dissolution: 02 Jul 2010
Entity Number: 160464
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 25 KINKEL STREET, WESTBURY, NY, United States, 11590
Address: 175 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BRAD PETERS Chief Executive Officer 25 KINKEL STREET, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
0291176
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112027463
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-15 2004-10-25 Address 25 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1963-10-10 1993-10-15 Address 25 KINKEL ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100707062 2010-07-07 ASSUMED NAME CORP INITIAL FILING 2010-07-07
100702000754 2010-07-02 CERTIFICATE OF DISSOLUTION 2010-07-02
041025001093 2004-10-25 CERTIFICATE OF CHANGE 2004-10-25
931015002010 1993-10-15 BIENNIAL STATEMENT 1993-10-01
400710 1963-10-10 CERTIFICATE OF INCORPORATION 1963-10-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State