Name: | ADVANTA BUSINESS SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1990 (35 years ago) |
Date of dissolution: | 18 Dec 2008 |
Entity Number: | 1469725 |
ZIP code: | 19477 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | WELSH & MCKEAN ROADS, PO BOX 844, SPRING HOUSE, PA, United States, 19477 |
Principal Address: | WELSH & MCKEAN RDS, PO BOX 844, SPRING HOUSE, PA, United States, 19477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WELSH & MCKEAN ROADS, PO BOX 844, SPRING HOUSE, PA, United States, 19477 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS ALTER | Chief Executive Officer | WELSH & MCKEAN RDS, PO BOX 918, SPRING HOUSE, PA, United States, 19477 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-09 | 2008-08-12 | Address | 40 E CLEMENTON RD, GIBBSBORO, NJ, 08026, USA (Type of address: Principal Executive Office) |
2004-09-09 | 2008-12-18 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-07-26 | 2004-09-09 | Address | 1020 LAUREL OAK RD, VOORHEES, NJ, 08043, 1228, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2002-07-26 | Address | 1020 LAUREL OAK RD, VOORHEES, NJ, 08043, 1228, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2001-02-02 | Address | 1020 LAUREL OAK ROAD, VOORHEES, NJ, 08043, 7228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218000564 | 2008-12-18 | SURRENDER OF AUTHORITY | 2008-12-18 |
080812002520 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060801002576 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040909002341 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020726002450 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State