AVCO CORPORATION

Name: | AVCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1939 (86 years ago) |
Entity Number: | 33713 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 920 Westport Parkway, Suite 100, Haslet, TX, United States, 76177 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS GREGORY HAMMOOR | Chief Executive Officer | 920 WESTPORT PARKWAY, SUITE 100, HASLET, TX, United States, 76177 |
Name | Role | Address |
---|---|---|
AVCO CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 920 WESTPORT PARKWAY, STE 100, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 920 WESTPORT PARKWAY, SUITE 100, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 920 WESTPORT PARKWAY, STE 100, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-10 | Address | 920 WESTPORT PARKWAY, STE 100, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000183 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230322001851 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210312060469 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190308060728 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State