Search icon

ADVANCE CONCEPTS IN BOOKKEEPING SYSTEMS INC.

Headquarter

Company Details

Name: ADVANCE CONCEPTS IN BOOKKEEPING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304905
ZIP code: 10541
County: Westchester
Place of Formation: New York
Principal Address: 46 WAYACROSS RD, MAHOPAC, NY, United States, 10541
Address: 46 WAYACROSS ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 WAYACROSS ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
MARJORIE A FLECHAUS Chief Executive Officer 46 WAYACROSS RD, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
F12000003265
State:
FLORIDA

History

Start date End date Type Value
2002-09-27 2004-11-08 Address 46 WAYACROSS RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2002-09-27 2004-11-08 Address 46 WAYACROSS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-09-27 2006-09-25 Address PMB 403, 3663 LEE BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2000-11-09 2002-09-27 Address 46 WAYACROSS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2000-11-09 2002-09-27 Address 3663 LEE BLVD, PMB 403, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924002590 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002102 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041108002323 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020927002156 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001109002166 2000-11-09 BIENNIAL STATEMENT 2000-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State