Search icon

AVR-NARROWS CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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

Filings

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