Name: | ADVANCED CELLULAR SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455510 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-55 42ND ST, ASTORIA, NY, United States, 11105 |
Principal Address: | 18-55 42ND STREET, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-255-5926
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED CELLULAR SOLUTIONS INC. | DOS Process Agent | 18-55 42ND ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
CHRISTOS L KONTOS | Chief Executive Officer | 18-55 42ND STREET, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1303574-DCA | Inactive | Business | 2008-10-31 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012021242A67 | 2021-08-30 | 2021-09-28 | OPEN SIDEWALK TO INSTALL FOUNDATION | WHITE PLAINS ROAD, BRONX, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET |
X012021062A75 | 2021-03-03 | 2021-05-31 | OPEN SIDEWALK TO INSTALL FOUNDATION | WHITE PLAINS ROAD, BRONX, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-02-05 | Address | 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2025-02-05 | Address | 18-55 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004336 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
231026001011 | 2023-10-26 | AMENDMENT TO BIENNIAL STATEMENT | 2023-10-26 |
230216003613 | 2023-02-16 | BIENNIAL STATEMENT | 2023-01-01 |
220208001901 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
190204060241 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1879630 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879631 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
905766 | TRUSTFUNDHIC | INVOICED | 2013-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
905767 | CNV_TFEE | INVOICED | 2013-05-31 | 7.46999979019165 | WT and WH - Transaction Fee |
946376 | RENEWAL | INVOICED | 2013-05-31 | 100 | Home Improvement Contractor License Renewal Fee |
905774 | TRUSTFUNDHIC | INVOICED | 2011-07-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
905769 | CNV_TFEE | INVOICED | 2011-07-20 | 7.46999979019165 | WT and WH - Transaction Fee |
946377 | RENEWAL | INVOICED | 2011-07-20 | 100 | Home Improvement Contractor License Renewal Fee |
905770 | CNV_TFEE | INVOICED | 2009-04-23 | 6 | WT and WH - Transaction Fee |
905768 | TRUSTFUNDHIC | INVOICED | 2009-04-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State