Name: | ADVANTAGE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1990 (34 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1479318 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ZOLLER | Chief Executive Officer | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-11-09 | Address | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-11-09 | Address | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
1990-10-04 | 1992-10-29 | Address | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409564 | 1998-12-16 | DISSOLUTION BY PROCLAMATION | 1998-12-16 |
931109003080 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
921029002908 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
901004000118 | 1990-10-04 | CERTIFICATE OF INCORPORATION | 1990-10-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State