Search icon

ADVANCED MANAGEMENT TECHNOLOGY, INC.

Company Details

Name: ADVANCED MANAGEMENT TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959385
ZIP code: 91107
County: Queens
Place of Formation: Virginia
Address: 3475 E. Foothill Blvd., Pasadena, CA, United States, 91107
Principal Address: 3475 E. Foothill Blvd., PASADENA, CA, United States, 91107

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 3475 E. Foothill Blvd., Pasadena, CA, United States, 91107

Chief Executive Officer

Name Role Address
OLIVIER H. JEANNOT Chief Executive Officer 1515 WILSON BLVD., SUITE 1100, ARLINGTON, VA, United States, 22209

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1515 WILSON BLVD., SUITE 1100, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1515 WILSON BLVD., SUITE 1100, ARLINGTON,, VA, 22209, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-15 2023-09-06 Address 1515 WILSON BLVD., SUITE 1100, ARLINGTON,, VA, 22209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906000427 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210903002462 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903063154 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-23215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State