Name: | AMERICAN DEL ADVANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1993 (32 years ago) |
Entity Number: | 1693034 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Address: | 44 WICKS PATH, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEY DELGADO | Chief Executive Officer | 10 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOEY DELGADO | DOS Process Agent | 44 WICKS PATH, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2021-01-04 | Address | 10 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-04 | Address | 44 WICKS PATH, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2003-03-14 | 2017-01-05 | Address | 44 WICKS PATH, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2002-08-14 | 2019-01-04 | Address | 44 WICKS PATH, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2003-03-14 | Address | 44 WICKS PATH, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061388 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060030 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170105006153 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150116006831 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130211002143 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State