Name: | ADVANCED PORTFOLIO GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 5249748 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-20 | 2023-01-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-20 | 2023-01-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-13 | 2019-08-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000377 | 2022-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-09 |
211203002409 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191206060625 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
190820000790 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
180613000264 | 2018-06-13 | CERTIFICATE OF PUBLICATION | 2018-06-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State