Search icon

ADVANTRACK, INC.

Company Details

Name: ADVANTRACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1998 (27 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2247744
ZIP code: 28443
County: Suffolk
Place of Formation: New York
Address: 441 Hughes Rd, Hampstead, NC, United States, 28443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL S RAMBADT Chief Executive Officer 441 HUGHES RD, HAMPSTEAD, NC, United States, 28443

DOS Process Agent

Name Role Address
ADVANTRACK, INC DOS Process Agent 441 Hughes Rd, Hampstead, NC, United States, 28443

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 441 HUGHES RD, HAMPSTEAD, NC, 28443, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 6 FULLER DRIVE, RIDGE, NY, 11961, 3112, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-08-13 Address 441 HUGHES RD, HAMPSTEAD, NC, 28443, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-04-23 Address 441 HUGHES RD, HAMPSTEAD, NC, 28443, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003218 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
240423002681 2024-04-23 BIENNIAL STATEMENT 2024-04-23
140711002178 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120611002045 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100519002087 2010-05-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State