ADVANCE BIOFACTURES CORPORATION

Name: | ADVANCE BIOFACTURES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1957 (68 years ago) |
Date of dissolution: | 01 Dec 2020 |
Entity Number: | 163842 |
ZIP code: | 19803 |
County: | New York |
Place of Formation: | New York |
Address: | DELAWARE CORPORATE CENTER II, 2 RIGHTER PARKWAY, STE. 200, WILMINGTON, DE, United States, 19803 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TRUITT | Chief Executive Officer | DELAWARE CORPORATE CENTER II, 2 RIGHTER PARKWAY, STE. 200, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
ADVANCE BIOFACTURES CORPORATION | DOS Process Agent | DELAWARE CORPORATE CENTER II, 2 RIGHTER PARKWAY, STE. 200, WILMINGTON, DE, United States, 19803 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2020-08-27 | Address | THOMAS L WEGMAN, 35 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2009-04-13 | 2020-08-27 | Address | 35 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2011-05-06 | Address | EDWIN H. WEGMAN, 35 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2007-03-26 | 2009-04-13 | Address | 35 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2009-04-13 | Address | EDWIN H. WEGMAN, 35 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201000948 | 2020-12-01 | CERTIFICATE OF MERGER | 2020-12-01 |
200827060281 | 2020-08-27 | BIENNIAL STATEMENT | 2019-03-01 |
130410002226 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110506003188 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
090413002425 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State