Name: | THE AMBER AVALON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2007 (17 years ago) |
Date of dissolution: | 07 Jun 2021 |
Entity Number: | 3594797 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ICE MILLER LLP, 1500 BROADWAY, SUITE 2401, NEW YORK, NY, United States, 10036 |
Principal Address: | 92 LUDLOW STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THOMAS KESOGLOU, ESQ | DOS Process Agent | ICE MILLER LLP, 1500 BROADWAY, SUITE 2401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RAVI PATEL | Chief Executive Officer | 92 LUDLOW STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2016-11-16 | Address | MCCARTER & ENGLISH LLP, 245 PARK AVENUE 27TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2009-11-09 | 2012-11-21 | Address | 92 LUDLOW STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2012-11-21 | Address | 92 LUDLOW STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2011-04-06 | Address | 37 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2007-11-16 | 2011-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-16 | 2009-11-09 | Address | 37 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607000105 | 2021-06-07 | CERTIFICATE OF DISSOLUTION | 2021-06-07 |
161116000497 | 2016-11-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-11-16 |
131206006167 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
121121006170 | 2012-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
110406000936 | 2011-04-06 | CERTIFICATE OF AMENDMENT | 2011-04-06 |
091109003035 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071116000833 | 2007-11-16 | CERTIFICATE OF INCORPORATION | 2007-11-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State