Name: | AVENTO SHOES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1976 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 406690 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVENTO SHOES CORP. | DOS Process Agent | 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
JOSEPH R. VENTO | Chief Executive Officer | 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2021-12-10 | Address | 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2008-08-07 | 2021-12-10 | Address | 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2008-08-07 | Address | 5507 NESCONSET HIGHWAY, MOUNT SINAI COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2020-08-11 | Address | 5507 NESCONSET HIGHWAY, MOUNT SINAI COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1976-08-04 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-08-04 | 1993-03-22 | Address | PO BOX 292, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000360 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200811060102 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180808006351 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
171106006392 | 2017-11-06 | BIENNIAL STATEMENT | 2016-08-01 |
140812002026 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120821002438 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100901002637 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080807002944 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
20080528027 | 2008-05-28 | ASSUMED NAME CORP INITIAL FILING | 2008-05-28 |
060809002674 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State