Name: | ADVANCE BRANDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 3140383 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-11 | 2011-01-07 | Address | 3540 S BLVD STE 225, EDMOND, OK, 73013, USA (Type of address: Service of Process) |
2004-12-21 | 2006-12-11 | Address | 13800 WIRELESS WAY, OKLAHOMA CITY, OK, 73134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40309 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40308 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140116000659 | 2014-01-16 | CERTIFICATE OF TERMINATION | 2014-01-16 |
121228006159 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110201002049 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
110107000122 | 2011-01-07 | CERTIFICATE OF CHANGE | 2011-01-07 |
081203002586 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061211002363 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
041221000307 | 2004-12-21 | APPLICATION OF AUTHORITY | 2004-12-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State