Search icon

ADVANCED MEMBERSHIP SERVICES, INC.

Branch

Company Details

Name: ADVANCED MEMBERSHIP SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Branch of: ADVANCED MEMBERSHIP SERVICES, INC., Florida (Company Number P00000062452)
Entity Number: 3062853
ZIP code: 10003
County: New York
Place of Formation: Florida
Address: 80 4TH AVE, 6 A, NEW YORK, NY, United States, 10003
Principal Address: 80 4TH AVENUE, 6 A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN POLAKOFF Chief Executive Officer 80 4TH AVENUE, 6 A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
STEVEN POLAKOFF DOS Process Agent 80 4TH AVE, 6 A, NEW YORK, NY, United States, 10003

Agent

Name Role Address
JOEL R DICHTER ESQ Agent KLEIN ZELMAN ROTHERMAL ET AL, 485 MADISON AVE, NEW YORK, NY, 10025

History

Start date End date Type Value
2008-08-12 2010-07-29 Address 80 5TH AVENUE, RM 1403, NEW YORK, NY, 10011, 8015, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-07-29 Address 80 5TH AVENUE, RM 1403, NEW YORK, NY, 10011, 8015, USA (Type of address: Principal Executive Office)
2008-08-12 2010-07-29 Address 80 5TH AVENUE, RM 1403, NEW YORK, NY, 10011, 8015, USA (Type of address: Service of Process)
2004-06-07 2008-08-12 Address KLEIN ZELMAN ROTHERMAL ETAL, 485 MADISON AVE, NEW YORK, NY, 10022, 5803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100729002171 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080812002247 2008-08-12 BIENNIAL STATEMENT 2008-06-01
040607000446 2004-06-07 APPLICATION OF AUTHORITY 2004-06-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State