Search icon

AVDEX CORPORATION

Company Details

Name: AVDEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1974 (50 years ago)
Date of dissolution: 21 Jan 2011
Entity Number: 355391
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 115 HENRY STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 HENRY STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JACK GREENFIELD Chief Executive Officer 115 HENRY STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1996-11-15 1998-10-27 Address 115 HENRY ST., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1996-11-15 1998-10-27 Address 115 HENRY ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-02-16 1998-10-27 Address 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-02-16 1996-11-15 Address 2 IRVING STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1995-02-16 1996-11-15 Address 2280 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1974-11-06 1995-02-16 Address 2280 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110121000556 2011-01-21 CERTIFICATE OF DISSOLUTION 2011-01-21
101108002378 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081027002688 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061102003049 2006-11-02 BIENNIAL STATEMENT 2006-11-01
20050428060 2005-04-28 ASSUMED NAME LLC INITIAL FILING 2005-04-28
041214002415 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021022002573 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001120002173 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981027002593 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961115002349 1996-11-15 BIENNIAL STATEMENT 1996-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State