ADVIS, INC.

Name: | ADVIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (21 years ago) |
Entity Number: | 3153415 |
ZIP code: | 14423 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 3045 IDAS LN, CALEDONIA, NY, United States, 14423 |
Address: | 3045 Idas Ln, NY, Caledonia, NY, United States, 14423 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK F BOCKO | Chief Executive Officer | 3045 IDAS LN, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
MARK F BOCKO | DOS Process Agent | 3045 Idas Ln, NY, Caledonia, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 3045 IDAS LN, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2025-01-01 | Address | 3045 IDAS LN, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2025-01-01 | Address | 3045 IDAS LN, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2015-01-13 | 2017-01-04 | Address | 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2015-01-13 | 2017-01-04 | Address | 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046961 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230101000044 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
220407001594 | 2022-04-07 | BIENNIAL STATEMENT | 2021-01-01 |
190107060114 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104006126 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State