Search icon

COADVANTAGE RESOURCES 51, INC.

Company Details

Name: COADVANTAGE RESOURCES 51, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411142
ZIP code: 34205
County: New York
Place of Formation: Texas
Address: 101 Riverfront Blvd. Suite 300, Bradenton, FL, United States, 34205

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 101 Riverfront Blvd. Suite 300, Bradenton, FL, United States, 34205

Chief Executive Officer

Name Role Address
CLINTON W BURGESS Chief Executive Officer 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, United States, 34205

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-21 2024-09-05 Address 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)
2014-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-02 2018-09-21 Address 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)
2014-09-02 2018-09-21 Address 135 W CENTRAL BLVD, SUITE 600, ORLANDO, FL, 32801, USA (Type of address: Principal Executive Office)
2013-11-29 2014-09-02 Address 111 WEST JEFFERSON STREET, ORLANDO, FL, 32801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003367 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220906002000 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200924060048 2020-09-24 BIENNIAL STATEMENT 2020-09-01
SR-93298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180921006114 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160916006218 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140902006727 2014-09-02 BIENNIAL STATEMENT 2014-09-01
131129000238 2013-11-29 CERTIFICATE OF AMENDMENT 2013-11-29
120907006747 2012-09-07 BIENNIAL STATEMENT 2012-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State