Search icon

ADVANCED COMPUTER TECHNOLOGIES, INC.

Branch

Company Details

Name: ADVANCED COMPUTER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Branch of: ADVANCED COMPUTER TECHNOLOGIES, INC., Connecticut (Company Number 1061761)
Entity Number: 1319199
ZIP code: 06883
County: Westchester
Place of Formation: Connecticut
Address: PO Box 1126, Weston, CT, United States, 06883
Principal Address: 2 Corporate Drive, Suite 923, Shelton, CT, United States, 06484

DOS Process Agent

Name Role Address
ADVANCED COMPUTER TECHNOLOGIES, INC. DOS Process Agent PO Box 1126, Weston, CT, United States, 06883

Chief Executive Officer

Name Role Address
DAVID LINARDY, PRESIDENT Chief Executive Officer PO BOX 1126, WESTON, CT, United States, 06883

History

Start date End date Type Value
2025-01-20 2025-01-20 Address PO BOX 1126, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-01-20 Address 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-20 Address 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2021-01-19 2025-01-20 Address 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2006-12-28 2021-01-19 Address 108 MAIN STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-12-28 Address 108 MAIN STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1993-01-28 2021-01-19 Address 108 MAIN STREET, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1989-01-23 1993-01-28 Address INC., 108 MAIN STREET, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000136 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230110000287 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210119060734 2021-01-19 BIENNIAL STATEMENT 2021-01-01
130124006147 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110120002110 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002739 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061228002532 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050207002534 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030116002453 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010116002313 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State