ADVERTEX COMMUNICATIONS, INC.

Name: | ADVERTEX COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Oct 2014 |
Entity Number: | 2331646 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 W 7TH ST, CINCINNATI, OH, United States, 45202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARTINE M. REARDON | Chief Executive Officer | 151 W 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-26 | 2013-01-04 | Address | 151 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2007-02-26 | Address | 151 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2003-02-03 | Address | 151 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2003-02-03 | Address | 7 W 7TH ST, CINCINATI, OH, 45202, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2003-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000622 | 2014-10-30 | CERTIFICATE OF MERGER | 2014-10-30 |
130104006159 | 2013-01-04 | BIENNIAL STATEMENT | 2013-01-01 |
110203003248 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090213002152 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070226002857 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State