Name: | ADDVANTAGE MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1991 (34 years ago) |
Date of dissolution: | 16 Mar 2000 |
Entity Number: | 1542486 |
ZIP code: | 74104 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 2021 S. LEWIS SUITE 700, TULSA, OK, United States, 74104 |
Name | Role | Address |
---|---|---|
C/O MYSOCK & CHEVAILLIER | DOS Process Agent | 2021 S. LEWIS SUITE 700, TULSA, OK, United States, 74104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2000-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1991-04-23 | 1999-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-04-23 | 2000-03-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000316000628 | 2000-03-16 | SURRENDER OF AUTHORITY | 2000-03-16 |
991123000856 | 1999-11-23 | CERTIFICATE OF CHANGE | 1999-11-23 |
970313000093 | 1997-03-13 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1997-03-13 |
DP-1254141 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
910423000577 | 1991-04-23 | APPLICATION OF AUTHORITY | 1991-04-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State