Name: | AVNET-IWR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1940 (85 years ago) |
Date of dissolution: | 22 Sep 2000 |
Entity Number: | 52086 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O AVNET, INC., 80 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 250 NORTH ROUTE 303, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 0
Share Par Value 290000
Type CAP
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEON MACHIZ | Chief Executive Officer | C/O AVNET, INC., 80 CUTTER MILL RD., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AVNET, INC., 80 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-08 | 1995-05-02 | Address | 80 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1986-01-28 | 1994-02-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-28 | 1995-05-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1980-07-25 | 1986-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-07-25 | 1986-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000922000661 | 2000-09-22 | CERTIFICATE OF DISSOLUTION | 2000-09-22 |
980420002716 | 1998-04-20 | BIENNIAL STATEMENT | 1998-01-01 |
950502000185 | 1995-05-02 | CERTIFICATE OF CHANGE | 1995-05-02 |
940208002153 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
931104000202 | 1993-11-04 | CERTIFICATE OF AMENDMENT | 1993-11-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State