Search icon

IADVISE LIMITED

Company Details

Name: IADVISE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2004 (21 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 3053017
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 3RD AVENUE - STE 34B, STE 34-B, NEW YORK, NY, United States, 10017
Principal Address: 747 3RD AVENUE, STE 34-B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IADVISE LIMITED DOS Process Agent 747 3RD AVENUE - STE 34B, STE 34-B, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VICTOR MANUEL GIL Chief Executive Officer 747 3RD AVENUE, STE 34-B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-04-12 2023-05-28 Address 747 3RD AVENUE - STE 34B, STE 34-B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-04-12 2023-05-28 Address 747 3RD AVENUE, STE 34-B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-03-28 2021-04-12 Address 747 3RD AVENUE, STE 34-B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-03-28 2021-04-12 Address 747 3RD AVENUE, STE 34-B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-09-23 2019-03-28 Address 76 MADISON AVENUE - STE 6B, NEW YORK, NY, 10016, 8725, USA (Type of address: Service of Process)
2006-05-19 2019-03-28 Address 1965 BROADWAY - APT 17F, NEW YORK, NY, 10023, 5977, USA (Type of address: Principal Executive Office)
2006-05-19 2019-03-28 Address 1965 BROADWAY - APT 17F, NEW YORK, NY, 10023, 5977, USA (Type of address: Chief Executive Officer)
2005-11-18 2008-09-23 Name ACHIEVERS FAMILY OFFICE LIMITED
2005-11-18 2008-09-23 Address 1965 BROADWAY, # 17F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-06-18 2005-11-18 Name ACHIEVERS CAPITAL LIMITED

Filings

Filing Number Date Filed Type Effective Date
230528000300 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
210412060624 2021-04-12 BIENNIAL STATEMENT 2020-05-01
190328002050 2019-03-28 BIENNIAL STATEMENT 2018-05-01
080923000306 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
060519003357 2006-05-19 BIENNIAL STATEMENT 2006-05-01
051118000469 2005-11-18 CERTIFICATE OF AMENDMENT 2005-11-18
040618000462 2004-06-18 CERTIFICATE OF AMENDMENT 2004-06-18
040513000393 2004-05-13 CERTIFICATE OF INCORPORATION 2004-05-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State