Name: | AVALON PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1971 (54 years ago) |
Entity Number: | 314039 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Address: | ATTN RANDI ZINN, 214 ulster landing road, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RANDI ZINN | Chief Executive Officer | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
AVALON PROPERTIES, INC. | DOS Process Agent | ATTN RANDI ZINN, 214 ulster landing road, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-13 | 2022-04-21 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2019-09-13 | 2022-04-21 | Address | ATTN RANDI ZINN, 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2005-11-23 | 2019-09-13 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2019-09-13 | Address | ATTN FREDERIC M ZINN, 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1995-02-22 | 2005-11-23 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421000027 | 2022-02-24 | CERTIFICATE OF CHANGE BY AGENT | 2022-02-24 |
190913060185 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
170920006281 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
160105006638 | 2016-01-05 | BIENNIAL STATEMENT | 2015-09-01 |
20141104106 | 2014-11-04 | ASSUMED NAME CORP INITIAL FILING | 2014-11-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State