Search icon

ADVANCE NANOTECH, INC.

Company Details

Name: ADVANCE NANOTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2006 (19 years ago)
Entity Number: 3381837
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 LEXINGTON AVE, 29TH FL, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEE COLE Chief Executive Officer 600 LEXINGTON AVE, 29TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001316852

Latest Filings

Form type:
REGDEX
File number:
021-73836
Filing date:
2008-09-18
File:
Form type:
REGDEX
File number:
021-73836
Filing date:
2008-01-14
File:
Form type:
REGDEX
File number:
021-73836
Filing date:
2005-03-17
File:
Form type:
REGDEX
File number:
021-73836
Filing date:
2005-02-04
File:

Form 5500 Series

Employer Identification Number (EIN):
201614256
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-27 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-27 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080909002607 2008-09-09 BIENNIAL STATEMENT 2008-06-01
060627000657 2006-06-27 APPLICATION OF AUTHORITY 2006-06-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State