Search icon

AVATAR COMMUNITIES OF NEW YORK, INC.

Company Details

Name: AVATAR COMMUNITIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (41 years ago)
Date of dissolution: 27 Jul 2009
Entity Number: 888578
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, United States, 33134
Address: 875 AVE OF THE AMERICAS, # 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF THE AMERICAS, # 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MICHAEL LEVY Chief Executive Officer 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2000-02-23 2008-04-23 Address 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
1997-04-23 2008-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-23 2006-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-06-24 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-24 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090727000291 2009-07-27 CERTIFICATE OF MERGER 2009-07-27
080423002064 2008-04-23 BIENNIAL STATEMENT 2008-01-01
060830000844 2006-08-30 CERTIFICATE OF CHANGE 2006-08-30
060309002750 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040217002624 2004-02-17 BIENNIAL STATEMENT 2004-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State