Search icon

ADVISTA GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVISTA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1989 (36 years ago)
Date of dissolution: 13 Jan 1999
Entity Number: 1315191
ZIP code: 10606
County: New York
Place of Formation: New York
Principal Address: 18 KINGS HIGHWAY NORTH, WESTPORT, CT, United States, 06880
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE LOFTUS Chief Executive Officer 18 KINGS HIGHWAY NORTH, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
% UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
0291260
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1989-05-16 1994-03-10 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-01-12 1989-05-16 Address 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990113000452 1999-01-13 CERTIFICATE OF MERGER 1999-01-13
940622002167 1994-06-22 BIENNIAL STATEMENT 1994-01-01
940310002148 1994-03-10 BIENNIAL STATEMENT 1994-01-01
930813000149 1993-08-13 CERTIFICATE OF AMENDMENT 1993-08-13
C011268-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State