AVALON GROUP, LTD.

Name: | AVALON GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1992 (33 years ago) |
Entity Number: | 1621374 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 276 Water Street, Suite 650, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNDA DAVEY | DOS Process Agent | 276 Water Street, Suite 650, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LYNDA DAVEY | Chief Executive Officer | 276 WATER STREET, SUITE 650, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 276 WATER STREET, SUITE 650, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 19 W 44TH STREET 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2024-05-14 | Address | 19 W 44TH STREET 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-25 | 2024-05-14 | Address | 19 W 44TH STREET 12TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2012-04-25 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002744 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220322002372 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
210917002582 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
120425002622 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100323002719 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State