Name: | AZON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1949 (76 years ago) |
Entity Number: | 61102 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 701 AZON RD, PO BOX 290, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 0
Share Par Value 530000
Type CAP
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN L SILVER | Chief Executive Officer | 701 AZON RD, PO BOX 290, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2007-03-23 | Address | ONE MARINE MIDLAND PLAZA, BINGHAMPTON, NY, 13902, USA (Type of address: Service of Process) |
1999-09-14 | 1999-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 1999-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-29 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-29 | 2001-02-06 | Address | 701 AZON RD, PO BOX 290, JOHNSON CITY, NY, 13790, 0290, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070323000446 | 2007-03-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-03-23 |
010206002668 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
990921000360 | 1999-09-21 | CERTIFICATE OF AMENDMENT | 1999-09-21 |
990914000936 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
990129002389 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State