Name: | ADVANTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 992904 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | POB 881, LYNBROOK, NY, United States, 11563 |
Principal Address: | 7 DEVINE ST, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 881, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
FRANK L. FERRARO | Chief Executive Officer | POB 881, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2003-04-08 | Address | POB 881, 7 DEVINE ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1985-04-29 | 1992-12-22 | Address | %FRANK L. FERRARO, 33 NEW YORK AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100699 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050525002588 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030408002313 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
990426002428 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970509002124 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
930715002622 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
921222002483 | 1992-12-22 | BIENNIAL STATEMENT | 1992-04-01 |
B220258-5 | 1985-04-29 | CERTIFICATE OF INCORPORATION | 1985-04-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State