Search icon

ADVANCE INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1977 (48 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 455128
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: HARVEY E. BENJAMIN, 300 PARK AVE., NEW YORK, NY, United States, 10022
Principal Address: 505 8TH AVE, 9TH FL STE 900, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT A FEINBERG Chief Executive Officer 505 8TH AVE, 9TH FL STE 900, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PROSKAUER ROSE GOTEZ & MENDELSOHN DOS Process Agent HARVEY E. BENJAMIN, 300 PARK AVE., NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132936127
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-19 2021-11-23 Address 505 8TH AVE, 9TH FL STE 900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-01-09 2013-12-19 Address 61 WEST 23RD ST 5TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-01-09 2013-12-19 Address 61 WEST 23RD ST 5TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-01-09 Address 1200 ZEREGA AVE, BRONX, NY, 10462, 5415, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-01-09 Address 1200 ZEREGA AVE, BRONX, NY, 10462, 5415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211123002396 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
171101006846 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160419006075 2016-04-19 BIENNIAL STATEMENT 2015-11-01
131219002082 2013-12-19 BIENNIAL STATEMENT 2013-11-01
20120126014 2012-01-26 ASSUMED NAME LLC INITIAL FILING 2012-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-01
Type:
Planned
Address:
1200 ZEREGA AVENUE, BRONX, NY, 10462
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State