AVNE SYSTEMS, LTD.
Headquarter
Name: | AVNE SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1977 (48 years ago) |
Date of dissolution: | 08 Jan 2004 |
Entity Number: | 422441 |
ZIP code: | 10457 |
County: | New York |
Place of Formation: | New York |
Address: | 1595 BATHGATE AVENUE, BRONX, NY, United States, 10457 |
Principal Address: | ISG/AVNE SYSTEMS, 1595 BATHGATE AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISG/AVNE SYSTEMS | DOS Process Agent | 1595 BATHGATE AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
DANIEL SOLOMON | Chief Executive Officer | ISG/AVNE SYSTEMS, 1595 BATHGATE AVENUE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1999-01-20 | Address | 1595 BATHGATE AVENUE, 2ND FLOOR, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1999-01-20 | Address | 1595 BATHGATE AVENUE, 2ND FLOOR, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1999-01-20 | Address | 1595 BATHGATE AVENUE, 2ND FLOOR, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1988-12-20 | 1993-05-06 | Address | 1595 BATHGATE AVE, PO BOX 863, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1985-01-29 | 1988-12-20 | Address | BUILDING F2,P.O. BOX Q, HUNTS POINT CO-0P MARK, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141028061 | 2014-10-28 | ASSUMED NAME CORP INITIAL FILING | 2014-10-28 |
040108000137 | 2004-01-08 | CERTIFICATE OF DISSOLUTION | 2004-01-08 |
010320002530 | 2001-03-20 | BIENNIAL STATEMENT | 2001-01-01 |
990120002136 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
980116000522 | 1998-01-16 | CERTIFICATE OF AMENDMENT | 1998-01-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State