Search icon

ADVANCED NATIONWIDE MESSAGING CORPORATION

Company Details

Name: ADVANCED NATIONWIDE MESSAGING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1994 (31 years ago)
Entity Number: 1871505
ZIP code: 12207
County: New York
Place of Formation: Washington
Principal Address: 6677 RICHMOND HWY, ALEXANDRIA, VA, United States, 22306
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM COLLINS Chief Executive Officer 6677 RICHMOND HWY, ALEXANDRIA, VA, United States, 22306

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-22 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-22 2025-04-15 Address 6677 RICHMOND HWY, ALEXANDRIA, VA, 22306, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-03-16 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-03-16 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250415000401 2025-04-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-15
241122003165 2024-11-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-21
001114002024 2000-11-14 BIENNIAL STATEMENT 2000-11-01
990316000483 1999-03-16 CERTIFICATE OF CHANGE 1999-03-16
981218002157 1998-12-18 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State