Name: | AVALON ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1997 (28 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 2102856 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Address: | 214 Ulster Landing Road, Kingston, NY, United States, 12401 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RANDI ZINN | DOS Process Agent | 214 Ulster Landing Road, Kingston, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
RANDI ZINN | Chief Executive Officer | 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 214 ULSTER LANDING ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2023-10-05 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2007-02-02 | Address | 1155 FLATBUSH RD, KINGSTON, NY, 12401, 7011, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2023-10-05 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, 7011, USA (Type of address: Service of Process) |
2003-01-31 | 2005-04-01 | Address | 1155 FLATBUSH RD, KINGSTON, NY, 12401, 7011, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2023-09-26 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1999-03-01 | 2003-01-31 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2003-01-31 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 2003-01-31 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000207 | 2023-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-26 |
210823002448 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
150226006109 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
130205002028 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110203003153 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090209002398 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070202002238 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
061201000830 | 2006-12-01 | CERTIFICATE OF AMENDMENT | 2006-12-01 |
050401002239 | 2005-04-01 | BIENNIAL STATEMENT | 2005-01-01 |
030131002321 | 2003-01-31 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State