Search icon

I-ADVIZE CORPORATE COMMUNICATIONS, INC.

Company Details

Name: I-ADVIZE CORPORATE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495776
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 82 WALL ST STE 805, STE 515, NEW YORK, NY, United States, 10005
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MELANIE CARPENTER Chief Executive Officer 82 WALL ST STE 805, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-05-05 2006-04-24 Address 80 WALL ST, STE 515, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-05-05 2006-04-24 Address 80 WALL ST, STE 515, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-05-15 2004-05-05 Address I-ADVISE, 80 WALL ST STE 515, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-05-15 2004-05-05 Address MELANIE CARPENTER, 80 WALL ST STE 515, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2000-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-06 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-31030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060424002169 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040505002938 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020515002300 2002-05-15 BIENNIAL STATEMENT 2002-04-01
000406000625 2000-04-06 APPLICATION OF AUTHORITY 2000-04-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State