Name: | ADVANCE TABCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1955 (69 years ago) |
Entity Number: | 106007 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ALICE SCHWARTZ | Chief Executive Officer | 200 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 1997-12-30 | Address | 29 TIBER ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1977-12-29 | 2022-04-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1977-12-29 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1977-12-29 | 1995-07-19 | Address | 790 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1955-12-23 | 1977-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002252 | 2014-05-22 | BIENNIAL STATEMENT | 2013-12-01 |
120302002369 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
091230002858 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071221002762 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060130003276 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State