Name: | ADVANCED PAYMENT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2251774 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVENUE-25TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | 260 W 52ND ST, 26-D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEAN-PIERRE CHABANEL | Chief Executive Officer | 260 W 52ND ST, 26-D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O LEON CONSTANTIN & CO | DOS Process Agent | 575 MADISON AVENUE-25TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEAN-PIERRE CHABANEL | Agent | C/O LEON CONSTANTIN & CO, 575 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832065 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
040506002426 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020402002424 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000503002246 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
980422000171 | 1998-04-22 | APPLICATION OF AUTHORITY | 1998-04-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State