Name: | ADVERTISING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1944 (81 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 55362 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 528 W. GREEN ST., ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 528 W. GREEN ST., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
DAVID A. PLAINE | Chief Executive Officer | 528 W. GREEN ST., ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1950-01-30 | 1984-03-23 | Name | LAUX ADVERTISING, INC. |
1948-11-08 | 1958-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1944-09-05 | 1950-01-30 | Name | TAYLOR WARD, INC. |
1944-09-05 | 1948-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1944-09-05 | 1995-04-03 | Address | 310 EAST STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1582179 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960912002340 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
950403002129 | 1995-04-03 | BIENNIAL STATEMENT | 1993-09-01 |
B083052-3 | 1984-03-23 | CERTIFICATE OF AMENDMENT | 1984-03-23 |
Z026342-3 | 1981-02-20 | ASSUMED NAME CORP INITIAL FILING | 1981-02-20 |
133577 | 1958-12-02 | CERTIFICATE OF AMENDMENT | 1958-12-02 |
7689-17 | 1950-01-30 | CERTIFICATE OF AMENDMENT | 1950-01-30 |
7389-16 | 1948-11-08 | CERTIFICATE OF AMENDMENT | 1948-11-08 |
6312-42 | 1944-09-05 | CERTIFICATE OF INCORPORATION | 1944-09-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State