Search icon

AVANT GARDE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1392 MADISON AVENUE, STORE 6, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JAWAD ABDELMALEK Chief Executive Officer 2334 28TH AVENUE, #1A, ASTORIA, NY, United States, 11102

Licenses

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

History

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)

Filings

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