Search icon

ADVANCED VOLUNTARY CONCEPTS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM CASE Chief Executive Officer 7771 W OAKLAND PARK BLVD / 217, SUNRISE, FL, United States, 33351

Links between entities

Type:
Headquarter of
Company Number:
F08000005263
State:
FLORIDA

History

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)

Filings

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