Name: | AVERY-KNODEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1945 (80 years ago) |
Date of dissolution: | 13 Feb 1987 |
Entity Number: | 56433 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 424 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT HEIT | DOS Process Agent | 424 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-14 | 1983-02-01 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
1976-11-04 | 1983-02-01 | Address | 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1976-10-22 | 1978-12-14 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
1964-04-01 | 1976-10-22 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1 |
1964-04-01 | 1976-11-04 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C168757-2 | 1990-08-27 | ASSUMED NAME CORP INITIAL FILING | 1990-08-27 |
B457362-4 | 1987-02-13 | CERTIFICATE OF DISSOLUTION | 1987-02-13 |
A946594-5 | 1983-02-01 | CERTIFICATE OF AMENDMENT | 1983-02-01 |
A537604-21 | 1978-12-14 | CERTIFICATE OF AMENDMENT | 1978-12-14 |
A353814-3 | 1976-11-04 | CERTIFICATE OF AMENDMENT | 1976-11-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State