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
Name | Role | Address |
---|---|---|
SANFORD PLOTKIN | Chief Executive Officer | 545 W. 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAMUEL | DOS Process Agent | 345 WETS 45TH STREET, NEW YORK, NY, United States, 10036 |
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) |
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