Name: | AVALON PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1993 (31 years ago) |
Date of dissolution: | 26 Aug 1998 |
Entity Number: | 1771212 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 15 RIVER RD, STE 210, WILTON, CT, United States, 06897 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD L MICHAUX | Chief Executive Officer | 2900 EISENHOWER AVE, 3RD FL, ALEXANDRIA, VA, United States, 22314 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 1997-12-23 | Address | 5904 RICHMOND HWY, SUITE 300, ALEXANDRIA, VA, 22303, 1864, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 1997-12-23 | Address | 15 RIVER ROAD, SUITE 210, WILTON, CT, 06897, 4064, USA (Type of address: Principal Executive Office) |
1993-11-10 | 1997-12-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980826000459 | 1998-08-26 | CERTIFICATE OF TERMINATION | 1998-08-26 |
971223002264 | 1997-12-23 | BIENNIAL STATEMENT | 1997-11-01 |
960110002051 | 1996-01-10 | BIENNIAL STATEMENT | 1995-11-01 |
931110000411 | 1993-11-10 | APPLICATION OF AUTHORITY | 1993-11-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State