Search icon

ADVERTISING PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVERTISING PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1989 (36 years ago)
Date of dissolution: 16 May 2016
Entity Number: 1334275
ZIP code: 85253
County: Montgomery
Place of Formation: New York
Address: ADVERTISING PROCESSING, INC., 8734 N. AVENIDA DEL SOL ROAD, PARADISE VALLEY, AZ, United States, 85253
Principal Address: 8734 N. AVENIDA DEL SOL ROAD, PARADISE VALLEY, AZ, United States, 85253

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAN FITZPATRICK Chief Executive Officer 8734 N. AVENIDA DEL SOL ROAD, PARADISE VALLEY, AZ, United States, 85253

DOS Process Agent

Name Role Address
DANIEL FITZPATRICK, PRESIDENT DOS Process Agent ADVERTISING PROCESSING, INC., 8734 N. AVENIDA DEL SOL ROAD, PARADISE VALLEY, AZ, United States, 85253

History

Start date End date Type Value
2013-03-08 2015-03-13 Address 8734 N AVENIDA DEL SOL RD, PARADISE VALLEY, AZ, 85253, USA (Type of address: Chief Executive Officer)
2013-03-08 2015-03-13 Address 8734 N AVENIDA DEL SOL RD, PARADISE VALLEY, AZ, 85253, USA (Type of address: Principal Executive Office)
2013-03-08 2015-03-13 Address ATTN NICK LONG, 10 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2012-05-11 2013-03-08 Address 8734 N AUENIDA DL SEL RD, PARADEISE VALLEY, AZ, 85252, USA (Type of address: Chief Executive Officer)
2012-05-11 2013-03-08 Address 8734 N AUENIDA DEL SEL RD, PARADISE VALLEY, AZ, 85252, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160516001037 2016-05-16 CERTIFICATE OF DISSOLUTION 2016-05-16
150313006154 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130308006933 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120511002257 2012-05-11 BIENNIAL STATEMENT 2011-03-01
070323003154 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State