Name: | ADVANIA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2018 (7 years ago) |
Entity Number: | 5394381 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CONTENT+CLOUD CORPORATION |
Fictitious Name: | ADVANIA CORPORATION |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 99 Wall Street #280, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEOFF KNEEN | Chief Executive Officer | 99 WALL STREET #280, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 99 WALL STREET #280, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-08-01 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-03-11 | 2024-08-01 | Address | 99 WALL STREET #280, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 99 WALL STREET #280, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 99 WALL STREET #280, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-03-11 | Name | CONTENT+CLOUD CORPORATION |
2023-02-08 | 2024-03-11 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2024-03-11 | Address | 99 WALL STREET #280, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-08-16 | 2023-02-08 | Address | 111 WORTH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-08-16 | 2023-02-08 | Name | SIP COMMUNICATIONS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801035211 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240311004011 | 2024-03-11 | CERTIFICATE OF AMENDMENT | 2024-03-11 |
230208000033 | 2023-01-24 | CERTIFICATE OF AMENDMENT | 2023-01-24 |
220805000698 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
210727002403 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
180816000163 | 2018-08-16 | APPLICATION OF AUTHORITY | 2018-08-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State