Name: | ADVANCE ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1982 (43 years ago) |
Entity Number: | 787837 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 POWERHOUSE RD, STE 206, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCE ABSTRACT CORP. | DOS Process Agent | 99 POWERHOUSE RD, STE 206, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
LEN KARMEL | Chief Executive Officer | 99 POWERHOUSE RD, STE 206, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-15 | 2012-08-28 | Address | 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2008-09-15 | Address | 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2012-08-28 | Address | 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2012-08-28 | Address | 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1982-08-17 | 1993-04-08 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828006058 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100923002426 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080915002111 | 2008-09-15 | BIENNIAL STATEMENT | 2008-08-01 |
060814002838 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040927002508 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State