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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JACK GREENFIELD | Chief Executive Officer | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
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) |
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