Search icon

ADVANIA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEOFF KNEEN Chief Executive Officer 99 WALL STREET #280, NEW YORK, NY, United States, 10005

History

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

Filings

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