Name: | AVALON 57, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2007 (18 years ago) |
Date of dissolution: | 11 Feb 2013 |
Entity Number: | 3568952 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-18 | 2013-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-18 | 2013-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48043 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130211000607 | 2013-02-11 | SURRENDER OF AUTHORITY | 2013-02-11 |
110923002896 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090929002798 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071127000796 | 2007-11-27 | CERTIFICATE OF PUBLICATION | 2007-11-27 |
070918000026 | 2007-09-18 | APPLICATION OF AUTHORITY | 2007-09-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State