Name: | ADVANTAGE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1987 (37 years ago) |
Date of dissolution: | 09 May 2011 |
Entity Number: | 1169230 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2990 AVE U, BROOKLYN, NY, United States, 11229 |
Principal Address: | 2990 AVE U, RONKONKOMA, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2990 AVE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
PATRICIA REINHARDT | Chief Executive Officer | 2990 AVE U, RONKONKOMA, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2006-02-28 | Address | 1856 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2006-02-28 | Address | 1856 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2006-02-28 | Address | 1856 FLATBUSH, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1987-12-03 | 1993-01-29 | Address | 1856 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509001059 | 2011-05-09 | CERTIFICATE OF DISSOLUTION | 2011-05-09 |
100204002591 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
071218003356 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060228002307 | 2006-02-28 | BIENNIAL STATEMENT | 2005-12-01 |
031216002519 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State