ADVANCED MOTORS & DRIVES, INC.

Name: | ADVANCED MOTORS & DRIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1989 (36 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 1325838 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6268 E MOLLOY RD, EAST SYRACUSE, NY, United States, 13057 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PRADEEP K. SOOD | Chief Executive Officer | 8050 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2013-05-01 | Address | 6268 E MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2009-06-09 | 2013-03-12 | Address | C/O SONNENSCHEIN NATH & ROSENT, HAL LLP, 4520 MAIN ST STE 1100, KANSAS CITY, MO, 64111, USA (Type of address: Service of Process) |
2007-06-13 | 2009-06-09 | Address | 6268 E MOLLOY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2007-06-13 | 2009-06-09 | Address | 6268 E MOLLOY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2009-06-09 | Address | 6268 E MOLLOY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000269 | 2015-04-30 | CERTIFICATE OF MERGER | 2015-04-30 |
150211006358 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130501006165 | 2013-05-01 | BIENNIAL STATEMENT | 2013-02-01 |
130312000914 | 2013-03-12 | CERTIFICATE OF CHANGE | 2013-03-12 |
110331002811 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State