ADVANTAGE ASSETS II, INC.

Name: | ADVANTAGE ASSETS II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689426 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 N. WEST STREET, SUITE 1200, WILMINGTON, DE, United States, 19801 |
Contact Details
Phone +1 302-295-4987
Name | Role | Address |
---|---|---|
DAVID JOHN | Chief Executive Officer | 1000 N. WEST STREET, SUITE 1200, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADVANTAGE ASSETS II, INC. C/O CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1294485-DCA | Inactive | Business | 2008-08-04 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 1000 N. WEST STREET, SUITE 1200, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2020-06-10 | 2024-08-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-04 | 2024-08-19 | Address | 1000 N. WEST STREET, SUITE 1200, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2020-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003856 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220715001958 | 2022-07-15 | BIENNIAL STATEMENT | 2022-06-01 |
200610060499 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50170 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604006778 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2964600 | RENEWAL | INVOICED | 2019-01-18 | 150 | Debt Collection Agency Renewal Fee |
2539215 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1918785 | RENEWAL | INVOICED | 2014-12-18 | 150 | Debt Collection Agency Renewal Fee |
894679 | CNV_MS | INVOICED | 2013-07-02 | 15 | Miscellaneous Fee |
894680 | CNV_MS | INVOICED | 2013-02-13 | 15 | Miscellaneous Fee |
894683 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
894682 | CNV_TFEE | INVOICED | 2013-01-04 | 3.740000009536743 | WT and WH - Transaction Fee |
894685 | CNV_TFEE | INVOICED | 2010-12-29 | 3 | WT and WH - Transaction Fee |
894684 | RENEWAL | INVOICED | 2010-12-29 | 150 | Debt Collection Agency Renewal Fee |
894686 | RENEWAL | INVOICED | 2008-12-11 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State