Search icon

ADVANCED DESIGN CONSULTING INC.

Company Details

Name: ADVANCED DESIGN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 01 Aug 2018
Entity Number: 1898114
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 126 RIDGE ROAD, LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX DEYHIM Chief Executive Officer 126 RIDGE ROAD, LANSING, NY, United States, 14882

DOS Process Agent

Name Role Address
ADVANCED DESIGN CONSULTING INC. DOS Process Agent 126 RIDGE ROAD, LANSING, NY, United States, 14882

Form 5500 Series

Employer Identification Number (EIN):
161476196
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-11 2013-10-11 Address PO BOX 187, LANSING, NY, 14882, 0187, USA (Type of address: Service of Process)
2008-02-11 2013-10-11 Address 126 RIDGE ROAD / PO BOX 187, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2008-02-11 2013-10-11 Address 126 RIDGE ROAD / PO BOX 187, LANSING, NY, 14882, USA (Type of address: Principal Executive Office)
2004-06-09 2008-02-11 Address PO BOX 187, LANSING, NY, 14882, 0187, USA (Type of address: Service of Process)
2004-06-09 2008-02-11 Address 126 RIDGE RD, LANSING, NY, 14882, 9012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801000166 2018-08-01 CERTIFICATE OF DISSOLUTION 2018-08-01
150211006094 2015-02-11 BIENNIAL STATEMENT 2015-02-01
131011006916 2013-10-11 BIENNIAL STATEMENT 2013-02-01
110204002903 2011-02-04 BIENNIAL STATEMENT 2011-02-01
090120003328 2009-01-20 BIENNIAL STATEMENT 2009-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State