Name: | AVOCET PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1997 (27 years ago) |
Date of dissolution: | 21 Apr 2020 |
Entity Number: | 2178472 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | 635 MADISON AVE, STE 400, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 MADISON AVE, STE 400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MCLAINE KERSHAW | Chief Executive Officer | 635 MADISON AVE, STE 400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 1999-10-13 | Address | 635 MADISON AVENUE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421000030 | 2020-04-21 | CERTIFICATE OF DISSOLUTION | 2020-04-21 |
991013002370 | 1999-10-13 | BIENNIAL STATEMENT | 1999-09-01 |
990428000486 | 1999-04-28 | CERTIFICATE OF AMENDMENT | 1999-04-28 |
970909000334 | 1997-09-09 | CERTIFICATE OF INCORPORATION | 1997-09-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State