Name: | ADVANCE INTERNET NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 1998 (27 years ago) |
Date of dissolution: | 01 Feb 2013 |
Entity Number: | 2274612 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | FOUR TIMES SQUARE, 23RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MANAGING PARTNER, SABIN BERMANT & GOULD LLP | DOS Process Agent | FOUR TIMES SQUARE, 23RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-12 | 2012-06-15 | Address | FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-06-30 | 1999-08-12 | Address | SABIN BERMANT & GOULD, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201000568 | 2013-02-01 | ARTICLES OF DISSOLUTION | 2013-02-01 |
120615006202 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100527002737 | 2010-05-27 | BIENNIAL STATEMENT | 2010-06-01 |
080624002401 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060606002494 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
041207002641 | 2004-12-07 | BIENNIAL STATEMENT | 2004-06-01 |
020531002330 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
990812000503 | 1999-08-12 | CERTIFICATE OF CHANGE | 1999-08-12 |
980630000575 | 1998-06-30 | ARTICLES OF ORGANIZATION | 1998-06-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State