Search icon

AVID TOURING GROUP, LTD.

Company Details

Name: AVID TOURING GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2005 (20 years ago)
Date of dissolution: 20 Apr 2015
Entity Number: 3187487
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 247 W 46TH STREET, STE 1902, NEW YORK, NY, United States, 10036
Principal Address: 247 W. 46TH STREET, STE 1902, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 46TH STREET, STE 1902, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
L. GLEN POPPLETON Chief Executive Officer 247 W 46TH ST, ATE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-04-24 2011-05-03 Address 234 W 44TH ST, STE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-24 2011-05-03 Address 234 W 44TH ST, STE 902, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-04-24 2011-05-03 Address 234 W 44TH ST, STE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-04-06 2007-04-24 Address 1501 BROADWAY STE 2003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150420000050 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
110503002410 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090331002398 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070424002250 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050413000717 2005-04-13 CERTIFICATE OF AMENDMENT 2005-04-13
050406000434 2005-04-06 CERTIFICATE OF INCORPORATION 2005-04-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State