Search icon

A.S.A.P. ADVISOR SERVICES, INC.

Company Details

Name: A.S.A.P. ADVISOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2002 (22 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 2850007
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 100 GLENRIDGE POINT PARKWAY, SUITE 100, ATLANTA, GA, United States, 30342
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
GENE LUCIANI Chief Executive Officer 5000 OLDE TOWNE PARKWAY, STE 100, MARIETTA, GA, United States, 30068

History

Start date End date Type Value
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-09 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-05 2018-12-03 Address 100 GLENRIDGE POINT PARKWAY, STE 100, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2016-12-05 2018-03-09 Address 100 GLENRIDGE POINT PARKWAY, STE 100, ATLANTA, GA, 30342, USA (Type of address: Service of Process)
2016-12-05 2018-12-03 Address 100 GLENRIDGE POINT PARKWAY, STE 100, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)
2013-10-04 2018-03-09 Address 58 WEST 40TH STREET, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2012-04-04 2016-12-05 Address 5000 OLDE TOWNE PKWY, STE 100, MARIETTA, GA, 30068, USA (Type of address: Service of Process)
2012-04-04 2016-12-05 Address 5000 OLDE TOWNE PKWY, STE 100, MARIETTA, GA, 30068, USA (Type of address: Chief Executive Officer)
2012-04-04 2016-12-05 Address 5000 OLDE TOWNE PKWY, STE 100, MARIETTA, GA, 30068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210811000882 2021-07-13 CERTIFICATE OF MERGER 2021-07-13
SR-36380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008388 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180309000522 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
161205008139 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006453 2014-12-01 BIENNIAL STATEMENT 2014-12-01
131004000900 2013-10-04 CERTIFICATE OF CHANGE 2013-10-04
121218006568 2012-12-18 BIENNIAL STATEMENT 2012-12-01
120404002099 2012-04-04 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State