Name: | ADVANCED DECISIONS-NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3505957 |
ZIP code: | 06604 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | ADVANCED DECISIONS, INC. |
Fictitious Name: | ADVANCED DECISIONS-NY |
Address: | 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, United States, 06604 |
Principal Address: | 1000 LAFAYETTE BLVD, SUITE 110, BRIDGEPORT, CT, United States, 06604 |
Name | Role | Address |
---|---|---|
ADVANCED DECISIONS, INC. | DOS Process Agent | 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, United States, 06604 |
Name | Role | Address |
---|---|---|
GARY L. FELBERBAUM | Chief Executive Officer | 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, United States, 06604 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-02 | 2017-04-05 | Address | 21 BRANDY LANE, TRUMBULL, CT, 06611, USA (Type of address: Service of Process) |
2015-04-02 | 2017-04-05 | Address | 21 BRANDY LANE, TRUMBULL, CT, 06611, USA (Type of address: Principal Executive Office) |
2015-04-02 | 2017-04-05 | Address | 21 BRANDY LANE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2013-04-08 | 2015-04-02 | Address | 4 CORPORATE DR., SUITE 383, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2013-04-08 | 2015-04-02 | Address | 4 CORPORATE DR., SUITE 383, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170405007306 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006178 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130408006368 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110422002282 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090409002650 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State