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 |
Name | Role | Address |
---|---|---|
ADVANCED COMPUTER TECHNOLOGIES, INC. | DOS Process Agent | PO Box 1126, Weston, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
DAVID LINARDY, PRESIDENT | Chief Executive Officer | PO BOX 1126, WESTON, CT, United States, 06883 |
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) |
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