Search icon

AVON CAMERA INC.

Company Details

Name: AVON CAMERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1662340
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003
Principal Address: 310 BALTUSTROL CIRCLE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BUCHBINDER Chief Executive Officer 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1992-08-28 1993-09-13 Address 19 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1313729 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930913002454 1993-09-13 BIENNIAL STATEMENT 1993-08-01
920828000192 1992-08-28 CERTIFICATE OF INCORPORATION 1992-08-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State