Search icon

AVDON CAPITAL CORP.

Company Details

Name: AVDON CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 796344
ZIP code: 10019
County: Kings
Place of Formation: New York
Principal Address: US SMALL BUSINESS ET AL, 666 11TH ST NW STE 900, WASHINGTON, DC, United States, 20001
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000000

Share Par Value 0.002

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DANIEL E DAVID, PRINCIPAL AGENT FOR THE RECEIVER Chief Executive Officer 666 11TH ST NW, STE 900, WASHINGTON, DC, United States, 20001

History

Start date End date Type Value
1989-03-20 1989-03-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
1989-03-20 1989-03-20 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.002
1984-06-15 1989-03-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
1984-06-15 1984-06-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
1984-06-15 1989-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-06-15 1984-06-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1982-10-04 1996-04-18 Address ATT: AVRUHUM DONNER, 1282 E. 10TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1982-10-04 1984-06-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1982-10-04 1982-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1982-10-04 1982-10-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
DP-1797459 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021119000616 2002-11-19 ANNULMENT OF DISSOLUTION 2002-11-19
DP-1313685 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
961112002560 1996-11-12 BIENNIAL STATEMENT 1996-10-01
960418000033 1996-04-18 CERTIFICATE OF CHANGE 1996-04-18
B754770-7 1989-03-20 CERTIFICATE OF AMENDMENT 1989-03-20
B112599-5 1984-06-15 CERTIFICATE OF AMENDMENT 1984-06-15
A954771-4 1983-02-28 CERTIFICATE OF AMENDMENT 1983-02-28
A907911-6 1982-10-04 CERTIFICATE OF INCORPORATION 1982-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600151 Negotiable Instruments 1996-01-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 1996-01-11
Termination Date 1997-03-04
Section 1345

Parties

Name UNITED STATES
Role Plaintiff
Name AVDON CAPITAL CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State