Name: | ADVANCED GLOBAL SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 29 Oct 2009 |
Entity Number: | 2167020 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 416C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J COTTER | Chief Executive Officer | 416C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
ROBERT J COTTER | DOS Process Agent | 416C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-07 | 2005-09-27 | Address | 416C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2003-07-07 | 2005-09-27 | Address | ATTN: MR JOSEPH DIBENEDETTO, 80 GRASSLANDS ROAD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Service of Process) |
2001-08-17 | 2003-07-07 | Address | 253 RTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2001-08-17 | 2003-07-07 | Address | 416C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2001-08-17 | 2003-07-07 | Address | C/O MR JOSEPH D BENEDETTO, 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091029000259 | 2009-10-29 | CERTIFICATE OF DISSOLUTION | 2009-10-29 |
070717002573 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050927002360 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030707002249 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010817002436 | 2001-08-17 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State