Search icon

THE AMBER AVALON CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O THOMAS KESOGLOU, ESQ DOS Process Agent ICE MILLER LLP, 1500 BROADWAY, SUITE 2401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAVI PATEL Chief Executive Officer 92 LUDLOW STREET, NEW YORK, NY, United States, 10004

History

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)

Filings

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