Name: | ADVANTECH CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1991 (34 years ago) |
Entity Number: | 1575012 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WINDING BROOK LN, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KAUFMAN | Chief Executive Officer | 99 WINDING BROOK LN, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WINDING BROOK LN, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-24 | 2025-04-21 | Address | 99 WINDING BROOK LN, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2013-02-25 | 2025-04-21 | Address | 99 WINDING BROOK LN, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2013-02-25 | Address | 331 OLD COLONY ROAD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2013-04-24 | Address | 331 OLD COLONY ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1993-10-12 | 2013-02-25 | Address | 331 OLD COLONY ROAD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421000200 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
190910060311 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170901006924 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150916006210 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
130919006061 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State