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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD W BLAUDOW | Chief Executive Officer | 8201 N. UNIVERSITY ST, PEORIA, IL, United States, 61615 |
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) |
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