MILITARY ADVANTAGE, INC.

Name: | MILITARY ADVANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2000 (25 years ago) |
Entity Number: | 2580235 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 200 N. Lasalle, 9th Floor, Chicago, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFF FURMAN | Chief Executive Officer | 200 N. LASALLE, 9TH FLOOR, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 133 BOSTON POST RD., BLDG. 15, ATTN. LEGAL DEPARTMENT, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 200 N. LASALLE, 9TH FLOOR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2024-12-20 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-20 | 2024-12-20 | Address | 133 BOSTON POST RD., BLDG. 15, ATTN. LEGAL DEPARTMENT, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2017-05-31 | 2019-12-20 | Address | 133 BOSTON POST RD., BLDG. 15, ATTN. LEGAL DEPARTMENT, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000592 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
221214002689 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201210060252 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
191220060154 | 2019-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
170531006162 | 2017-05-31 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State