ADVANCED STRUCTURES CORPORATION

Name: | ADVANCED STRUCTURES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1975 (50 years ago) |
Entity Number: | 381821 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 235 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Address: | 235 West Industry Court, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HENDERSON | Chief Executive Officer | 235 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 West Industry Court, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 235 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2023-10-12 | Address | 235 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2023-10-12 | Address | 235 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1975-10-16 | 2023-10-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1975-10-16 | 2019-12-24 | Address | 200 WEST MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012001178 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
220630000205 | 2022-06-30 | BIENNIAL STATEMENT | 2021-10-01 |
191224002082 | 2019-12-24 | BIENNIAL STATEMENT | 2019-10-01 |
20160831067 | 2016-08-31 | ASSUMED NAME CORP INITIAL FILING | 2016-08-31 |
B220927-3 | 1985-04-30 | CERTIFICATE OF AMENDMENT | 1985-04-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State