Name: | AVBRO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1923 (102 years ago) |
Date of dissolution: | 13 Jul 2001 |
Entity Number: | 18358 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Address: | 36 BEECH STREET, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ARAM M. AVAKIAN | Chief Executive Officer | 36 BEECH STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
ARAM M. AVAKIAN | DOS Process Agent | 36 BEECH STREET, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-08 | 1995-04-03 | Address | 1 EAST 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1924-07-22 | 1955-09-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1923-03-22 | 1924-07-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010713000406 | 2001-07-13 | CERTIFICATE OF DISSOLUTION | 2001-07-13 |
010309002294 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
990315002848 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970307002180 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
950403002150 | 1995-04-03 | BIENNIAL STATEMENT | 1994-03-01 |
B680521-3 | 1988-09-01 | CERTIFICATE OF AMENDMENT | 1988-09-01 |
B216578-2 | 1985-04-18 | ASSUMED NAME CORP INITIAL FILING | 1985-04-18 |
388110 | 1963-07-08 | CERTIFICATE OF MERGER | 1963-07-08 |
9102-127 | 1955-09-12 | CERTIFICATE OF AMENDMENT | 1955-09-12 |
DES33056 | 1935-01-08 | CERTIFICATE OF AMENDMENT | 1935-01-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State