Name: | AVON GLOVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1957 (68 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 163268 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 1966 BROAD HOLLOW RD, E FARMINGDALE, NY, United States, 11735 |
Principal Address: | 24 HIGH PINE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1966 BROAD HOLLOW RD, E FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JEFFERY SCHWARTZ | Chief Executive Officer | 24 HIGH PINE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 1997-06-04 | Address | 1966 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 6036, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 1997-06-04 | Address | RICK SCHWARTZ, 1966 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 6036, USA (Type of address: Principal Executive Office) |
1957-01-29 | 1990-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-01-29 | 1995-07-27 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1519026 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
970604002355 | 1997-06-04 | BIENNIAL STATEMENT | 1997-01-01 |
950727002059 | 1995-07-27 | BIENNIAL STATEMENT | 1994-01-01 |
C182833-2 | 1991-11-20 | ASSUMED NAME CORP INITIAL FILING | 1991-11-20 |
901003000391 | 1990-10-03 | CERTIFICATE OF AMENDMENT | 1990-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State