Search icon

ADVISTOR INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVISTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771228
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1163 PITTSFORD-VICTOR ROAD, SUITE 150, PITTSFORD, NY, United States, 14534
Principal Address: 1163 PITTSFORD-VICTOR RD, SUITE 150, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 585-264-1044

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1163 PITTSFORD-VICTOR ROAD, SUITE 150, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
ROBERT S KING Chief Executive Officer 1163 PITTSFORD-VICTOR RD, SUITE 150, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
CORP_63319279
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
431964891
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-29 2010-05-20 Address 1163 PITTSFORD-VICTOR RD, SUITE 150, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-05-24 2005-02-07 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-05-24 2005-02-07 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006389 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100520003048 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002260 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508003452 2006-05-08 BIENNIAL STATEMENT 2006-05-01
050329002080 2005-03-29 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ003409P3103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-03
Description:
VERITAS NETBACKUP MEDIA SRVR LICEN
Naics Code:
444130: HARDWARE STORES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
DOCWJ133W09XX0338
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24900.00
Base And Exercised Options Value:
24900.00
Base And All Options Value:
24900.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-07-06
Description:
QUALSTAR TLS-46120
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
DOCWJ133W09XX0306
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15900.00
Base And Exercised Options Value:
15900.00
Base And All Options Value:
15900.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-06-09
Description:
UPGRADES TO BACKUP SYSTEM
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State