Name: | ADVANTAGE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1946 (79 years ago) |
Date of dissolution: | 31 Aug 2010 |
Entity Number: | 59517 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2300 WINDY RIDGE PARKWAY, SUITE 1100, ATLANTA, GA, United States, 30339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK SCHLAFLY | Chief Executive Officer | 2300 WINDY RIDGE PKWY, STE 1100, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2008-09-18 | Address | 2300 WINDY RIDGE PARKWAY, SUITE 1100, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2002-09-10 | Address | 8 GREENWAY PLAZA, SUITE 1000, H0USTON, TX, 77046, 0801, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2002-09-10 | Address | 8 GREENWAY PLAZA, SUITE 1000, HOUSTON, TX, 77046, 0801, USA (Type of address: Principal Executive Office) |
1999-09-16 | 1999-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-09-10 | 2000-09-05 | Address | 733 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831000264 | 2010-08-31 | CERTIFICATE OF DISSOLUTION | 2010-08-31 |
080918002407 | 2008-09-18 | BIENNIAL STATEMENT | 2008-08-01 |
060814002616 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040915002539 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020910002400 | 2002-09-10 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State