Search icon

AVALON ENERGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
RANDI ZINN DOS Process Agent 214 Ulster Landing Road, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
RANDI ZINN Chief Executive Officer 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401

History

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)

Filings

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