Name: | ADVANCED VOLUNTARY CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2008 (17 years ago) |
Entity Number: | 3748415 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7771 W OAKLAND PARK BLVD / 217, SUNRISE, FL, United States, 33351 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM CASE | Chief Executive Officer | 7771 W OAKLAND PARK BLVD / 217, SUNRISE, FL, United States, 33351 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-08 | 2023-08-10 | Address | 75 SOUTH BROADWAY, SUITE 439, WHITE PLAINS,, NY, 10601, USA (Type of address: Service of Process) |
2014-12-02 | 2023-08-10 | Address | 7771 W OAKLAND PARK BLVD / 217, SUNRISE, FL, 33351, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2016-12-08 | Address | 75 SOUTH BROADWAY, SUITE 102, WHITE PLAINS,, NY, 10601, USA (Type of address: Service of Process) |
2012-12-20 | 2014-12-02 | Address | 7771 W OAKLAND PARK BLVD / 217, SUNRISE, FL, 33351, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2014-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000348 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
181206006162 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161208006401 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141202007084 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121220006194 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State