Search icon

AVENTO SHOES CORP.

Company Details

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

DOS Process Agent

Name Role Address
AVENTO SHOES CORP. DOS Process Agent 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
JOSEPH R. VENTO Chief Executive Officer 5507 NESCONSET HIGHWAY, MOUNT SINAI, NY, United States, 11766

History

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)

Filings

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