Name: | AVANT GARDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 19 Nov 2012 |
Entity Number: | 3213462 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1392 MADISON AVENUE, STORE 6, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1392 MADISON AVENUE, STORE 6, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JAWAD ABDELMALEK | Chief Executive Officer | 2334 28TH AVENUE, #1A, ASTORIA, NY, United States, 11102 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-24-00087 | Appearance Enhancement Area Renter License | 2024-01-29 | 2028-01-29 | 248 MAIN ST, JOHNSON CITY, NY, 13790 |
AEAR-24-00027 | Appearance Enhancement Area Renter License | 2024-01-08 | 2028-01-08 | 248 MAIN ST, JOHNSON CITY, NY, 13790 |
AEAR-20-00457 | Appearance Enhancement Area Renter License | 2020-06-02 | 2028-06-02 | 248 MAIN ST, JOHNSON CITY, NY, 13790 |
25BO1582031 | Appearance Enhancement Area Renter License | 2013-09-24 | 2025-09-24 | 248 MAIN ST, JOHNSON CITY, NY, 13790 |
21AV1068334 | Appearance Enhancement Business License | 1997-10-21 | 2025-04-29 | 248 MAIN ST, JOHNSON CITY, NY, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2009-06-11 | Address | 515 EAST 89TH ST, NEW YORK, NY, 10129, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2009-06-11 | Address | 515 EAST 89TH ST, NEW YORK, NY, 10129, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2009-06-11 | Address | 515 EAST 89TH ST, NEW YORK, NY, 10129, USA (Type of address: Service of Process) |
2005-06-02 | 2007-07-24 | Address | APARTMENT 5L, 515 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121119000458 | 2012-11-19 | CERTIFICATE OF DISSOLUTION | 2012-11-19 |
090611002108 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070724002816 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050602000959 | 2005-06-02 | CERTIFICATE OF INCORPORATION | 2005-06-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State