Search icon

AVERY PRODUCTS CORPORATION

Company Details

Name: AVERY PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359239
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 POINTE DRIVE, BREA, CA, United States, 92821

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK COOPER Chief Executive Officer 50 POINTE DRIVE, BREA, CA, United States, 92821

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 50 POINTE DRIVE, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-19 2025-02-04 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2013-02-12 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002056 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230206001592 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210201061753 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190213060033 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170206006121 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Court Cases

Court Case Summary

Filing Date:
2019-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NIXON
Party Role:
Plaintiff
Party Name:
AVERY PRODUCTS CORPORATION
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State