Search icon

ADVANTECH CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL KAUFMAN Chief Executive Officer 99 WINDING BROOK LN, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WINDING BROOK LN, STAMFORD, CT, United States, 06902

Form 5500 Series

Employer Identification Number (EIN):
133630999
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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