Name: | ADVANCED ENVIRONMENTAL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1829465 |
ZIP code: | 27966 |
County: | Madison |
Place of Formation: | New York |
Address: | 113 WILD GEESE CT, A-1, POWELLS POINT, NC, United States, 27966 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 WILD GEESE CT, A-1, POWELLS POINT, NC, United States, 27966 |
Name | Role | Address |
---|---|---|
TROY CARRINGTON | Chief Executive Officer | 113 WILD GEESE CT, A-1, POWELLS POINT, NC, United States, 27966 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-13 | 1998-11-30 | Address | RR1 BOX 129F, MUNNSVILLE, NY, 13409, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 1998-11-30 | Address | RR1 BOX 129F, MUNNSVILLE, NY, 13409, USA (Type of address: Principal Executive Office) |
1996-06-13 | 1998-11-30 | Address | RR1 BOX 129F, MUNNSVILLE, NY, 13409, USA (Type of address: Service of Process) |
1994-06-15 | 1996-06-13 | Address | P.O. BOX 657, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1582127 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
981130002129 | 1998-11-30 | BIENNIAL STATEMENT | 1998-06-01 |
960613002340 | 1996-06-13 | BIENNIAL STATEMENT | 1996-06-01 |
940615000455 | 1994-06-15 | CERTIFICATE OF INCORPORATION | 1994-06-15 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State