Search icon

ADVANCED COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1661086
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5711 RESEARCH DRIVE, CANTON, MI, United States, 48188

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FALSETTI, MICHAEL A Chief Executive Officer 5711 RESEARCH DRIVE, CANTON, MI, United States, 48188

History

Start date End date Type Value
2011-08-23 2012-08-29 Address 5711 RESEARCH DRIVE, CANTON, MI, 48188, USA (Type of address: Principal Executive Office)
2011-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-05 2011-08-23 Address 3050 BISCAYNE BLVD / #507, MIAMI, FL, 33137, USA (Type of address: Chief Executive Officer)
2002-08-05 2011-08-23 Address 3050 BISCAYNE BLVD / #507, MIAMI, FL, 33137, USA (Type of address: Principal Executive Office)
2002-08-05 2011-08-23 Address 3050 BISCAYNE BLVD / #507, MIAMI, FL, 33137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829006097 2012-08-29 BIENNIAL STATEMENT 2012-08-01
110823002776 2011-08-23 BIENNIAL STATEMENT 2010-08-01
020805002193 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000825002378 2000-08-25 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State