ADVANCED CLOSETS INC.

Name: | ADVANCED CLOSETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1997 (28 years ago) |
Entity Number: | 2131749 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 51 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 51 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTIAN BELASIC | Agent | 51 TOLEDO STREET, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
KRISTIAN BELASIC | Chief Executive Officer | 51 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-06 | 2009-03-26 | Address | 15 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-05-11 | 2005-10-06 | Address | 51 TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-04-20 | 2001-05-11 | Address | 49-B TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2001-05-11 | Address | 49-B TOLEDO STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1999-04-20 | 2001-05-11 | Address | 305 MONROE AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412006511 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110510002817 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090326002392 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070413003266 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
051006000946 | 2005-10-06 | CERTIFICATE OF CHANGE | 2005-10-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State