ADVANCE CIRCUIT TECHNOLOGY INC.

Name: | ADVANCE CIRCUIT TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1997 (28 years ago) |
Entity Number: | 2199373 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 19 JETVIEW DR, ROCHESTER, NY, United States, 14624 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW BAKKER | Chief Executive Officer | 19 JETVIEW DR, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 19 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-03-14 | Address | 19 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 19 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2025-01-22 | 2025-03-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003460 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
250122003272 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
220518000045 | 2022-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-17 |
220502002324 | 2022-05-02 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-02 |
210813002090 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State