Name: | ADVANCED INSULATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1996 (29 years ago) |
Date of dissolution: | 10 May 2002 |
Entity Number: | 2060983 |
ZIP code: | 04211 |
County: | New York |
Place of Formation: | Maine |
Foreign Legal Name: | R & H ENTERPRISES |
Fictitious Name: | ADVANCED INSULATION |
Address: | 546 POLAND ROAD, P.O. BOX 1597, AUBURN, ME, United States, 04211 |
Principal Address: | 546 POLAND ROAD, PO BOX 1597, AUBURN, ME, United States, 04211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD E. HERRICK | Chief Executive Officer | 546 POLAND ROAD, PO BOX 1597, AUBURN, ME, United States, 04211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 POLAND ROAD, P.O. BOX 1597, AUBURN, ME, United States, 04211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2002-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2002-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-27 | 2000-09-01 | Address | PO BOX 1597, 415 RODMAN RD, AUBURN, ME, 04211, 1597, USA (Type of address: Chief Executive Officer) |
1998-08-27 | 2000-09-01 | Address | 415 RODMAN RD, AUBURN, ME, 04211, 1597, USA (Type of address: Principal Executive Office) |
1996-08-28 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-28 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020510000054 | 2002-05-10 | SURRENDER OF AUTHORITY | 2002-05-10 |
000901002715 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
991012000856 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980827002628 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
960828000090 | 1996-08-28 | APPLICATION OF AUTHORITY | 1996-08-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State