Name: | ADVANCED AFFILIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1965 (60 years ago) |
Entity Number: | 184059 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 96-12 43RD AVENUE, CORONA, NY, United States, 11368 |
Address: | 120 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY UFFNER | Chief Executive Officer | 96-12 43RD AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
LOUIS ZAUDERER | DOS Process Agent | 120 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2011-03-10 | Address | 96-12 43 AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2011-03-10 | Address | 96-12 43 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2011-03-10 | Address | 120 WEST 31 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1965-02-02 | 1995-07-05 | Address | 350-5TH AVE., RM. 6320, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061120 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170201007722 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130206006623 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110310002525 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090212002000 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State