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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BRAD PETERS | Chief Executive Officer | 25 KINKEL STREET, WESTBURY, NY, United States, 11590 |
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) |
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