Name: | ADVANCED SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Branch of: | ADVANCED SOLUTIONS INC., Connecticut (Company Number 0282077) |
Entity Number: | 1803350 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 1111 EAST PUTNAM AVENUE, SUITE 302, RIVERSIDE, CT, United States, 06878 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MELODY HUANG | Chief Executive Officer | 1111 EAST PUTNAM AVENUE, RIVERSIDE, CT, United States, 06878 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-15 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-03-15 | 1998-04-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1679712 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
991018000137 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
980414002060 | 1998-04-14 | BIENNIAL STATEMENT | 1998-03-01 |
960422002159 | 1996-04-22 | BIENNIAL STATEMENT | 1996-03-01 |
940315000185 | 1994-03-15 | APPLICATION OF AUTHORITY | 1994-03-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State