Name: | ADVANCE ENTERTAINMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1990 (34 years ago) |
Date of dissolution: | 12 Dec 1994 |
Entity Number: | 1482972 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 261 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 305 W. 55TH ST./ APT. C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOANNE ZIPPEL | Chief Executive Officer | 261 WEST 35TH STREET, SUITE 801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOANNE ZIPPEL | DOS Process Agent | 305 W. 55TH ST./ APT. C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 1994-12-12 | Address | ATTN: JOANNE ZIPPEL, 261 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-10-27 | 1993-11-08 | Address | 111 PAXINOSA ROAD, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1993-11-08 | Address | 261 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1990-10-22 | 1993-11-08 | Address | ATT: JOANNE ZIPPEL, 261 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941212000388 | 1994-12-12 | SURRENDER OF AUTHORITY | 1994-12-12 |
931108002687 | 1993-11-08 | BIENNIAL STATEMENT | 1993-10-01 |
921027002033 | 1992-10-27 | BIENNIAL STATEMENT | 1992-10-01 |
901022000017 | 1990-10-22 | APPLICATION OF AUTHORITY | 1990-10-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State