Search icon

ADVERTISING ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 W. GREEN ST., ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DAVID A. PLAINE Chief Executive Officer 528 W. GREEN ST., ITHACA, NY, United States, 14850

History

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)

Filings

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