AVALON COPY CENTERS OF AMERICA, INC.

Name: | AVALON COPY CENTERS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 |
Entity Number: | 2483399 |
ZIP code: | 14202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 40 Lariviere Drive Suite 150, BUFFALO, NY, United States, 14202 |
Principal Address: | 901 N STATE ST, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P MIDGLEY | Chief Executive Officer | 901 N STATE ST, WEST FALLS, NY, United States, 14170 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 40 Lariviere Drive Suite 150, BUFFALO, NY, United States, 14202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2012-05-14 | Address | 901 N STATE ST, SYRACUSE, NY, 13208, 2515, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2014-02-12 | Address | 901 N STATE ST, SYRACUSE, NY, 13208, 2515, USA (Type of address: Service of Process) |
2002-08-21 | 2006-03-29 | Address | 500 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2006-03-29 | Address | 500 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2002-08-21 | 2006-03-29 | Address | 500 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923002742 | 2022-09-23 | CERTIFICATE OF MERGER | 2022-09-23 |
211014002493 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
140212000066 | 2014-02-12 | CERTIFICATE OF AMENDMENT | 2014-02-12 |
120514002704 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100331003680 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State