Name: | AVON BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2210961 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-22 | 1997-12-22 | Name | AVON PUBLICATIONS, INC. |
1997-12-22 | 1998-02-12 | Name | AVON PUBLICATIONS, INC. |
1997-12-22 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-22 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26499 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26500 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1679901 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
991109000002 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980212000067 | 1998-02-12 | CERTIFICATE OF AMENDMENT | 1998-02-12 |
971222000691 | 1997-12-22 | APPLICATION OF AUTHORITY | 1997-12-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State