Search icon

ADVANCED TECHNOLOGY SERVICES OF ILLINOIS

Company Details

Name: ADVANCED TECHNOLOGY SERVICES OF ILLINOIS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453046
ZIP code: 10005
County: Suffolk
Place of Formation: Illinois
Foreign Legal Name: ADVANCED TECHNOLOGY SERVICES, INC.
Fictitious Name: ADVANCED TECHNOLOGY SERVICES OF ILLINOIS
Principal Address: 8201 N. UNIVERSITY ST, PEORIA, IL, United States, 61615
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD W BLAUDOW Chief Executive Officer 8201 N. UNIVERSITY ST, PEORIA, IL, United States, 61615

History

Start date End date Type Value
1999-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140122002035 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120117002086 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100127002659 2010-01-27 BIENNIAL STATEMENT 2009-12-01
080107000286 2008-01-07 ERRONEOUS ENTRY 2008-01-07
DP-1679713 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020103002803 2002-01-03 BIENNIAL STATEMENT 2001-12-01
991223000105 1999-12-23 APPLICATION OF AUTHORITY 1999-12-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State