Search icon

THE RETIREMENT ADVANTAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RETIREMENT ADVANTAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780562
ZIP code: 12210
County: Erie
Place of Formation: Wisconsin
Address: 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 600 S Nicolet Rd, Appleton, WI, United States, 54914

Chief Executive Officer

Name Role Address
A JOHN ANSAY Chief Executive Officer 101 E GRAND AVE, STE 16, PORT WASHINGTON, WI, United States, 53074

DOS Process Agent

Name Role Address
INCORP DOS Process Agent 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 101 E GRAND AVE, STE 16, PORT WASHINGTON, WI, 53074, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 101 E GRAND AVE, STE 16, PORT WASHINGTON, WI, 53074, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-25 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-06-28 2025-06-25 Address 101 E GRAND AVE, STE 16, PORT WASHINGTON, WI, 53074, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-25 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250625004797 2025-06-25 BIENNIAL STATEMENT 2025-06-25
230628003796 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210630001166 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190625060128 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170614006256 2017-06-14 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State