Name: | ADVENT AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2003 (22 years ago) |
Entity Number: | 2923346 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 451-457 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14613 |
Principal Address: | 58 THORNTREE CIRCLE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVENT AUTOMOTIVE, INC. | DOS Process Agent | 451-457 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
MICHAEL CALLARAMA | Chief Executive Officer | 1509 SHOECRAFT RD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2011-07-08 | Address | 58 THORNTREE CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2003-06-25 | 2011-07-08 | Address | 1590 DEWEY AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214002268 | 2022-12-14 | BIENNIAL STATEMENT | 2021-06-01 |
110708002067 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090617002130 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070615002650 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050809002415 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State