ADVANCED TERMINALS, INC.

Name: | ADVANCED TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1984 (41 years ago) |
Date of dissolution: | 16 Jun 1993 |
Entity Number: | 941183 |
ZIP code: | 03062 |
County: | Herkimer |
Place of Formation: | Delaware |
Address: | 98 SPIT BROOK ROAD, SUITE 102, NASHUA, NH, United States, 03062 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 SPIT BROOK ROAD, SUITE 102, NASHUA, NH, United States, 03062 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-17 | 1993-06-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-17 | 1993-06-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-09 | 1990-10-17 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-09 | 1990-10-17 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-27 | 1987-02-09 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930616000286 | 1993-06-16 | SURRENDER OF AUTHORITY | 1993-06-16 |
901017000012 | 1990-10-17 | CERTIFICATE OF CHANGE | 1990-10-17 |
B455265-2 | 1987-02-09 | CERTIFICATE OF AMENDMENT | 1987-02-09 |
B176588-2 | 1984-12-27 | CERTIFICATE OF AMENDMENT | 1984-12-27 |
B144469-3 | 1984-09-21 | CERTIFICATE OF AMENDMENT | 1984-09-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State