Search icon

ADVANCED DECISIONS INC.

Company Details

Name: ADVANCED DECISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1164072
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 16 PARK PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 PARK PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MCKEVIN RICHARDS Chief Executive Officer 29 DEVON DR, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
1997-04-18 2001-04-13 Address C/O ADVANCED DECISIONS INC., 29 DEVON DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
1992-10-21 1997-04-18 Address %ADVANCED DECISIONS INC, 29 DEVON DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
1992-10-21 1997-04-18 Address 16 PARK PLACE, BROOKLYN, NY, 11217, 3208, USA (Type of address: Principal Executive Office)
1992-10-21 1997-04-18 Address 16 PARK PLACE, BROOKLYN, NY, 11217, 3208, USA (Type of address: Service of Process)
1987-04-20 1992-10-21 Address 16 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798331 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010413002514 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990817002304 1999-08-17 BIENNIAL STATEMENT 1999-04-01
970418002020 1997-04-18 BIENNIAL STATEMENT 1997-04-01
000045002244 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921021002328 1992-10-21 BIENNIAL STATEMENT 1992-04-01
B485703-3 1987-04-20 CERTIFICATE OF INCORPORATION 1987-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State