AVIDON INC.

Name: | AVIDON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1993 (32 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1698103 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
AVNER KATZAV | Chief Executive Officer | 55 ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-19 | 2011-02-04 | Address | 142 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 2011-02-04 | Address | 142 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1997-02-19 | 2011-02-04 | Address | 142 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1994-01-13 | 1997-02-19 | Address | 5 CENTRAL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 1997-02-19 | Address | 5 CENTRAL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000757 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
190103060240 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006881 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006571 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130117006454 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State