Name: | ADVANTAGE WEB SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2014 (11 years ago) |
Entity Number: | 4610000 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-08-13 | Address | 1967 WEHRLE DRIVE SUITE 1 -086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-07-26 | 2024-08-13 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-08-09 | 2024-07-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-08-09 | 2024-07-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-07-05 | 2019-08-09 | Address | P.O. BOX 297093, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2014-07-22 | 2019-08-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-07-22 | 2018-07-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813003487 | 2024-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-05 |
240726000284 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220729002244 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
211116003083 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
190809000015 | 2019-08-09 | CERTIFICATE OF CHANGE | 2019-08-09 |
180705006648 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006694 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140722000247 | 2014-07-22 | ARTICLES OF ORGANIZATION | 2014-07-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State