Search icon

AVON DEVELOPMENT ENTERPRISES, CORP.

Company Details

Name: AVON DEVELOPMENT ENTERPRISES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1983 (42 years ago)
Entity Number: 842833
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 545 W. 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036
Address: 345 WETS 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD PLOTKIN Chief Executive Officer 545 W. 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SAMUEL DOS Process Agent 345 WETS 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 545 W. 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-28 2024-10-01 Address 349 KINDERKAMACK RD, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
2015-05-18 2024-10-01 Address 545 W. 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-01-15 2021-05-28 Address 349 KINDERKAMACK RD, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
2009-01-15 2015-05-18 Address 511 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001037833 2024-10-01 BIENNIAL STATEMENT 2024-10-01
210528060154 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190501061657 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170606006362 2017-06-06 BIENNIAL STATEMENT 2017-05-01
150518006257 2015-05-18 BIENNIAL STATEMENT 2015-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State