G. A. MAVON & CO.
Branch
Name: | G. A. MAVON & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2007 (18 years ago) |
Date of dissolution: | 02 Oct 2023 |
Branch of: | G. A. MAVON & CO., Illinois (Company Number CORP_31392721) |
Entity Number: | 3501170 |
ZIP code: | 60521 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 10 w. chicago ave., HINSDALE, IL, United States, 60521 |
Principal Address: | 10 WEST CHICAGO AVENUE, HINSDALE, IL, United States, 60521 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PHILIP G. MAVON III | Chief Executive Officer | 10 WEST CHICAGO AVENUE, HINSDALE, IL, United States, 60521 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 10 w. chicago ave., HINSDALE, IL, United States, 60521 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-19 | 2023-11-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-19 | 2023-11-15 | Address | 10 WEST CHICAGO AVENUE, HINSDALE, IL, 60521, USA (Type of address: Chief Executive Officer) |
2021-10-19 | 2023-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-01 | 2021-10-19 | Address | 10 WEST CHICAGO AVENUE, HINSDALE, NY, 60521, 3499, USA (Type of address: Service of Process) |
2014-06-19 | 2021-10-19 | Address | 347 FIFTH AVENUE, SUITE 1402-1117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115000058 | 2023-10-02 | SURRENDER OF AUTHORITY | 2023-10-02 |
211019002306 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
210401060382 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061027 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006922 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State