Search icon

ADVANCED SETTLEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED SETTLEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2001 (24 years ago)
Date of dissolution: 09 May 2013
Entity Number: 2661599
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 2101 PARK CENTER DRIVE, STE 220, ORLANDO, FL, United States, 32835
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
SEAN T MCNEALY Chief Executive Officer 2101 PARK CENTER DR, STE 220, ORLANDO, FL, United States, 32835

History

Start date End date Type Value
2003-08-01 2007-08-01 Address 787 7TH AVE, 49TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-08-01 2007-08-01 Address 787 7TH AVE, 49TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-18 2002-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-33773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130509000710 2013-05-09 CERTIFICATE OF TERMINATION 2013-05-09
110802002904 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090721002446 2009-07-21 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State