ADVANCED COMMUNICATIONS CORP.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FALSETTI, MICHAEL A | Chief Executive Officer | 5711 RESEARCH DRIVE, CANTON, MI, United States, 48188 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State