Search icon

ADVANCE CONVERGENCE GROUP, INC.

Company Details

Name: ADVANCE CONVERGENCE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335718
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1490 North Clinton Ave, Bay Shore, NY, United States, 11706

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ADVANCE CONVERGENCE GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN (JACK) MOLLOY Chief Executive Officer 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
461553904
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1490 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 1490 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1490 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-12-04 Address 1490 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204000502 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240105003317 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
230315000446 2023-03-15 BIENNIAL STATEMENT 2022-12-01
201201061399 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181218006182 2018-12-18 BIENNIAL STATEMENT 2018-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State