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
Name | Role | Address |
---|---|---|
EDWARD BUCHBINDER | Chief Executive Officer | 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
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) |
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