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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANITA SMITH | Chief Executive Officer | 2500 ELMERTON AVE, HARRISBURG, PA, United States, 17110 |
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) |
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