AVALON SECURITIES, LTD.

Name: | AVALON SECURITIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1992 (33 years ago) |
Entity Number: | 1638029 |
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 |
---|---|---|
ROBERT S. MARCUS | Agent | 17 BATTERY PLACE - SUITE 1914, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
LYNDA DAVEY | DOS Process Agent | 276 Water Street, Suite 650, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MS 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 | AVALON GROUP, 19 WEST 44TH ST / 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 276 WATER STREET, SUITE 650, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-07-19 | 2024-05-14 | Address | 19 WEST 44TH ST / 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-07-19 | 2024-05-14 | Address | AVALON GROUP, 19 WEST 44TH ST / 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2012-07-19 | Address | AVALON GROUP LTD, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002879 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
210917002560 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
120719002119 | 2012-07-19 | BIENNIAL STATEMENT | 2012-05-01 |
100601002530 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080523002880 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State