Name: | ADVANTAGE PEO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525518 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Foreign Legal Name: | ADVANTAGE ENTERPRISES, INC. |
Fictitious Name: | ADVANTAGE PEO |
Principal Address: | 4700 S. MCCLINTOCK DR #120, TEMPI, AZ, United States, 85228 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY FOUTZ | Chief Executive Officer | 4700 S. MCCLINTOCK DR #120, TEMPI, AZ, United States, 85228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-27 | 2008-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-27 | 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-31512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080208000289 | 2008-02-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-03-09 |
020715002631 | 2002-07-15 | BIENNIAL STATEMENT | 2002-06-01 |
000627000403 | 2000-06-27 | APPLICATION OF AUTHORITY | 2000-06-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State