Search icon

AVNE SYSTEMS, LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AVNE SYSTEMS, LTD., ILLINOIS CORP_60637458 ILLINOIS

DOS Process Agent

Name Role Address
ISG/AVNE SYSTEMS DOS Process Agent 1595 BATHGATE AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DANIEL SOLOMON Chief Executive Officer ISG/AVNE SYSTEMS, 1595 BATHGATE AVENUE, BRONX, NY, United States, 10457

History

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)
1977-01-31 1985-01-29 Address 573 GRADN ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

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
970505002592 1997-05-05 BIENNIAL STATEMENT 1997-01-01
940110003003 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930506002398 1993-05-06 BIENNIAL STATEMENT 1993-01-01
B720063-2 1988-12-20 CERTIFICATE OF AMENDMENT 1988-12-20
B187257-2 1985-01-29 CERTIFICATE OF AMENDMENT 1985-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911220 Other Contract Actions 1999-11-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-10
Termination Date 2000-10-24
Date Issue Joined 1999-11-29
Pretrial Conference Date 1999-12-21
Section 1441
Status Terminated

Parties

Name AVNE SYSTEMS, LTD.
Role Plaintiff
Name MARKETSOURCE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State