Name: | ADVANTAGE PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071595 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANTAGE PARTNERS INC ATTN: JAMES BASTIAN | DOS Process Agent | 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PETER PHILLIPS | Chief Executive Officer | 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2016-10-19 | 2024-06-03 | Address | 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-10-19 | 2024-06-03 | Address | 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2016-10-19 | Address | 37-19 BROADWAY, 2ND FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2016-10-19 | Address | 36-19 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003785 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001804 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601060078 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604008681 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
161019006229 | 2016-10-19 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State