Search icon

ADVANCE SERVICE CENTER, INC.

Company Details

Name: ADVANCE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1990 (35 years ago)
Date of dissolution: 08 Aug 2012
Entity Number: 1459129
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 360 JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD CATANIA DOS Process Agent 360 JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
RICHARD CATANIA Chief Executive Officer 360 JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1990-07-06 1993-08-25 Address 205 EAST MAIN STREET, #3-4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808000999 2012-08-08 CERTIFICATE OF DISSOLUTION 2012-08-08
100810002382 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080728002189 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060622002607 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040824002437 2004-08-24 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State