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
Name | Role | Address |
---|---|---|
DANIEL S RAMBADT | Chief Executive Officer | 441 HUGHES RD, HAMPSTEAD, NC, United States, 28443 |
Name | Role | Address |
---|---|---|
ADVANTRACK, INC | DOS Process Agent | 441 Hughes Rd, Hampstead, NC, United States, 28443 |
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) |
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