Search icon

ADVANCE ABSTRACT CORP.

Company Details

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

DOS Process Agent

Name Role Address
ADVANCE ABSTRACT CORP. DOS Process Agent 99 POWERHOUSE RD, STE 206, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
LEN KARMEL Chief Executive Officer 99 POWERHOUSE RD, STE 206, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
112613514
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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