Name: | ADVANTECH INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1951 (74 years ago) |
Entity Number: | 82804 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1600 COTTONTAIL LN, SOMERSET, NJ, United States, 08875 |
Address: | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY B LANG | Chief Executive Officer | 1600 COTTONTAIL LN, SOMERSET, NJ, United States, 08875 |
Name | Role | Address |
---|---|---|
HENRY L. GOLDBERG, ESQ. | Agent | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
MORITT HOCK & HAMROFF LLP | DOS Process Agent | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2018-01-31 | Address | 66 N VILLAGE AVE, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process) |
2002-08-01 | 2003-12-31 | Address | 615 PIERCE ST, SOMERSET, NJ, 08875, 6739, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2003-12-31 | Address | 615 PIERCE ST, SOMERSET, NJ, 08875, 6739, USA (Type of address: Principal Executive Office) |
1975-10-08 | 2002-08-01 | Address | 999 CENTRAL AVE., PO BOX 395, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1973-02-08 | 2000-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060205 | 2020-05-19 | BIENNIAL STATEMENT | 2019-11-01 |
180131000084 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
131122006097 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
120123002504 | 2012-01-23 | BIENNIAL STATEMENT | 2011-11-01 |
091207002296 | 2009-12-07 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State