Name: | AVON CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1982 (43 years ago) |
Entity Number: | 786723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-04 | 2024-08-15 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001547 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
221121000201 | 2022-11-21 | BIENNIAL STATEMENT | 2022-08-01 |
200804060912 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-11766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11765 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State