Name: | AVR-NARROWS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1999 (25 years ago) |
Date of dissolution: | 26 May 2023 |
Entity Number: | 2446211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2023-05-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-06 | 2023-05-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-26 | 2023-05-27 | Address | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2020-05-26 | Address | 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, 6822, USA (Type of address: Principal Executive Office) |
2007-12-18 | 2020-05-26 | Address | 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, 6822, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2020-08-06 | Address | C/O AVR, 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2001-11-27 | 2007-12-18 | Address | 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, 6822, USA (Type of address: Principal Executive Office) |
2001-11-27 | 2007-12-18 | Address | 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, 6822, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2007-12-18 | Address | C/O AVR, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1999-12-03 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230527000226 | 2023-05-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-26 |
200806000500 | 2020-08-06 | CERTIFICATE OF CHANGE | 2020-08-06 |
200526060511 | 2020-05-26 | BIENNIAL STATEMENT | 2019-12-01 |
071218003173 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
061106000406 | 2006-11-06 | CERTIFICATE OF AMENDMENT | 2006-11-06 |
060718000249 | 2006-07-18 | CERTIFICATE OF AMENDMENT | 2006-07-18 |
060119003314 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031120002705 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011127002848 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
991203000608 | 1999-12-03 | CERTIFICATE OF INCORPORATION | 1999-12-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State