Name: | AVON HOME FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1979 (46 years ago) |
Entity Number: | 549923 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2021 86TH ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2021 86TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JACK SHAKARTCHY | Chief Executive Officer | 10 PINE HILL RD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2001-04-20 | Address | 147-49 76TH ROAD, KEW GARDENS, NY, 11367, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2001-04-20 | Address | 147-49 76TH ROAD, KEW GARDENS, NY, 11367, USA (Type of address: Principal Executive Office) |
1979-04-09 | 2001-04-20 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171127033 | 2017-11-27 | ASSUMED NAME LLC INITIAL FILING | 2017-11-27 |
130528002051 | 2013-05-28 | BIENNIAL STATEMENT | 2013-04-01 |
110421002949 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090424002080 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070424002411 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State