Name: | ADVANTAGE FORECLOSURE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2006 (19 years ago) |
Entity Number: | 3433284 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Suite 200, 201 Old Country Road, Melville, NY, United States, 11747 |
Principal Address: | 201 OLD COUNTRY RD, STE 200, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M WILLEN | Chief Executive Officer | 29 BLUFF POINT RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ADVANTAGE FORECLOSURE SERVICES, INC. | DOS Process Agent | Suite 200, 201 Old Country Road, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-11-05 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 29 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2024-11-05 | Address | Suite 200, 201 Old Country Road, Melville, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003806 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231127001771 | 2023-11-27 | BIENNIAL STATEMENT | 2022-11-01 |
201123060418 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181105006896 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006292 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State