Search icon

AVATAR PROPERTIES INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6730 N. SCOTTSDALE ROAD, SUITE 150, SCOTTSDALE, AZ, United States, 85253

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROGER A. CREGG Chief Executive Officer 8601 N SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, United States, 85253

History

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)

Filings

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