Search icon

ADVENT DEVELOPMENT CORP.

Company Details

Name: ADVENT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1978 (47 years ago)
Date of dissolution: 12 Sep 2001
Entity Number: 506353
ZIP code: 10804
County: Bronx
Place of Formation: New York
Address: 11 OWEN RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 OWEN RD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
DOLORES VENTRICELLI Chief Executive Officer 11 OWEN RD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1996-09-17 2000-08-15 Address 986 E GUNHILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-10-22 2000-08-15 Address 986 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1993-03-24 1996-09-17 Address 986 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-03-24 2000-08-15 Address 986 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1978-08-22 1993-10-22 Address 986 E. GUNHILL RD., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150406087 2015-04-06 ASSUMED NAME CORP INITIAL FILING 2015-04-06
010912000638 2001-09-12 CERTIFICATE OF DISSOLUTION 2001-09-12
000815002442 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980813002730 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960917002473 1996-09-17 BIENNIAL STATEMENT 1996-08-01
931022003210 1993-10-22 BIENNIAL STATEMENT 1993-08-01
930324002142 1993-03-24 BIENNIAL STATEMENT 1992-08-01
A510430-3 1978-08-22 CERTIFICATE OF INCORPORATION 1978-08-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State