Search icon

COADVANTAGE RESOURCES 71, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COADVANTAGE RESOURCES 71, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367951
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 101 Riverfront Blvd. Suite 300, Bradenton, FL, United States, 34205
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CLINTON W. BURGESS Chief Executive Officer 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, United States, 34205

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045876 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001262 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210413060308 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190410002050 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-86854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State