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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 PARK PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MCKEVIN RICHARDS | Chief Executive Officer | 29 DEVON DR, PISCATAWAY, NJ, United States, 08854 |
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) |
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