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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 W 46TH STREET, STE 1902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
L. GLEN POPPLETON | Chief Executive Officer | 247 W 46TH ST, ATE 1902, NEW YORK, NY, United States, 10036 |
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) |
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