Name: | ADVANCED NETWORK DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1995 (30 years ago) |
Entity Number: | 1979173 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 200 DONLIN DR, LIVERPOOL, NY, United States, 13088 |
Address: | PO BOX 3755, SYRACUSE, NY, United States, 13220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3755, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
PETER K KNOWLES | Chief Executive Officer | 200 DONLIN DR, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-17 | 2000-02-09 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-12-06 | 1997-12-17 | Address | 200 DONLIN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002162 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120210002492 | 2012-02-10 | BIENNIAL STATEMENT | 2011-12-01 |
100128002588 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
080123002100 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
060130002707 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State