Name: | AVATAR PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1969 (56 years ago) |
Date of dissolution: | 17 May 2018 |
Branch of: | AVATAR PROPERTIES INC., Florida (Company Number 315627) |
Entity Number: | 277599 |
ZIP code: | 85253 |
County: | New York |
Place of Formation: | Florida |
Address: | 6730 N. SCOTTSDALE ROAD, SUITE 150, SCOTTSDALE, AZ, United States, 85253 |
Principal Address: | 8601 N SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, United States, 85253 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6730 N. SCOTTSDALE ROAD, SUITE 150, SCOTTSDALE, AZ, United States, 85253 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER A. CREGG | Chief Executive Officer | 8601 N SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, United States, 85253 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2018-05-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2018-05-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-08 | 2013-06-28 | Address | 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office) |
2011-08-08 | 2013-06-28 | Address | 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2012-10-10 | Address | 10100 W SAMPLE RD, 101, CORAL GABLES, FL, 33065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180517000377 | 2018-05-17 | SURRENDER OF AUTHORITY | 2018-05-17 |
130628006249 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
121010000503 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120612000795 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
110808002058 | 2011-08-08 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State