Name: | AVALON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1948 (77 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 61767 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 95 LORIMER ST., BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVALON INDUSTRIES, INC. | DOS Process Agent | 95 LORIMER ST., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-12 | 1985-02-08 | Shares | Share type: PAR VALUE, Number of shares: 13250, Par value: 100 |
1971-01-28 | 1972-06-12 | Shares | Share type: PAR VALUE, Number of shares: 9750, Par value: 100 |
1948-06-21 | 1968-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-06-21 | 1967-09-18 | Address | 95 LORIMER ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211015000012 | 2021-10-13 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-10-13 |
20180612077 | 2018-06-12 | ASSUMED NAME CORP INITIAL FILING | 2018-06-12 |
DP-2088673 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
B191585-5 | 1985-02-08 | CERTIFICATE OF MERGER | 1985-02-08 |
A211832-4 | 1975-02-04 | CERTIFICATE OF AMENDMENT | 1975-02-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State