Search icon

AVALON HEALTH, LTD.

Company Details

Name: AVALON HEALTH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1996 (28 years ago)
Date of dissolution: 16 Mar 2009
Entity Number: 2053874
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2500 ELMERTON AVE, HARRISBURG, PA, United States, 17110
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANITA SMITH Chief Executive Officer 2500 ELMERTON AVE, HARRISBURG, PA, United States, 17110

History

Start date End date Type Value
2002-09-09 2004-10-29 Address 2500 ELMERTON AVE, HARRISBURG, PA, 17110, USA (Type of address: Principal Executive Office)
2002-03-08 2004-10-29 Address 2500 ELMERTON AVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer)
1999-11-15 2004-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-21 2002-09-09 Address 2500 ELMERTON AVE, HARRISBURG, PA, 17177, USA (Type of address: Principal Executive Office)
1998-08-21 2002-03-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-08-02 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-02 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090316000716 2009-03-16 CERTIFICATE OF DISSOLUTION 2009-03-16
080829002377 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060823002189 2006-08-23 BIENNIAL STATEMENT 2006-08-01
041029002700 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020909002383 2002-09-09 BIENNIAL STATEMENT 2002-08-01
020308002645 2002-03-08 BIENNIAL STATEMENT 2002-08-01
991115000517 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980821002546 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960802000435 1996-08-02 CERTIFICATE OF INCORPORATION 1996-08-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State