Name: | ADVANCE ELEVATOR CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1978 (47 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | ADVANCE ELEVATOR CO., INC., Connecticut (Company Number 0073985) |
Entity Number: | 496640 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 257 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
PIERRE VALLEZ | Chief Executive Officer | 257 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-15 | 1993-09-30 | Address | 257 WEST MOUNTAIN RD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170309005 | 2017-03-09 | ASSUMED NAME CORP INITIAL FILING | 2017-03-09 |
DP-2252472 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
080815003116 | 2008-08-15 | BIENNIAL STATEMENT | 2008-05-01 |
060517003238 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040602002624 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State