ADVISOR PRODUCTS INC.

Name: | ADVISOR PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (29 years ago) |
Entity Number: | 2078706 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 Jericho Turnpike, STE 119, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW GLUCK | Chief Executive Officer | 10 HAZELWOOD COURT, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ADVISOR PRODUCTS INC. | DOS Process Agent | 333 Jericho Turnpike, STE 119, Jericho, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-07 | 2004-12-14 | Address | 115 EILEEN WAY, STE 104, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2002-11-07 | Address | 10 HAZELWOOD COURT, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1996-10-25 | 2008-09-26 | Address | TEN HAZELWOOD COURT, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525000854 | 2022-05-25 | BIENNIAL STATEMENT | 2020-10-01 |
080926003270 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060929002442 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
060217000179 | 2006-02-17 | CERTIFICATE OF MERGER | 2006-02-17 |
041214003095 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State