Search icon

AVALON PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD L MICHAUX Chief Executive Officer 2900 EISENHOWER AVE, 3RD FL, ALEXANDRIA, VA, United States, 22314

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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