Search icon

ADVANCED NATIONWIDE MESSAGING CORPORATION

Print

Details

Entity Number 1871505

Status Active

NameADVANCED NATIONWIDE MESSAGING CORPORATION

CountyNew York

Date of registration 29 Nov 1994 (30 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationWashington

Principal Address 6677 RICHMOND HWY, ALEXANDRIA, VA, United States, 22306

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Chief Executive Officer

Name Role Address

WILLIAM COLLINS

Chief Executive Officer

6677 RICHMOND HWY, ALEXANDRIA, VA, United States, 22306

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value

1998-12-18

1999-03-16

Address

6677 RICHMOND HWY, ALEXANDRIA, VA, 22306, USA (Type of address: Service of Process)

1998-03-27

1999-03-16

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-03-27

1998-12-18

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1997-04-29

1998-03-27

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

1997-04-29

1998-03-27

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1996-11-26

1998-12-18

Address

5000 CARILLON POINT, KIRKLAND, WA, 98033, USA (Type of address: Chief Executive Officer)

1996-11-26

1998-12-18

Address

5000 CARILLON POINT, KIRKLAND, WA, 98033, USA (Type of address: Principal Executive Office)

1995-03-27

1997-04-29

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1995-03-27

1997-04-29

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

1994-11-29

1995-03-27

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

001114002024

2000-11-14

BIENNIAL STATEMENT

2000-11-01

990316000483

1999-03-16

CERTIFICATE OF CHANGE

1999-03-16

981218002157

1998-12-18

BIENNIAL STATEMENT

1998-11-01

980327000111

1998-03-27

CERTIFICATE OF CHANGE

1998-03-27

970429000959

1997-04-29

CERTIFICATE OF CHANGE

1997-04-29

961126002299

1996-11-26

BIENNIAL STATEMENT

1996-11-01

950327000694

1995-03-27

CERTIFICATE OF CHANGE

1995-03-27

941129000541

1994-11-29

APPLICATION OF AUTHORITY

1994-11-29

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts