Name: | AVON OVERSEAS CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1966 (59 years ago) |
Entity Number: | 194286 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AVON OVERSEAS CAPITAL CORPORATION | DOS Process Agent | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LISA SIDERS | Chief Executive Officer | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-10-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-01-10 | 2024-01-10 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-01-10 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2020-01-21 | Address | 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2018-01-08 | 2024-01-10 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110001656 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220131000489 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200121060050 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180108006466 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160120006270 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State