Entity Number 2978416
Status Active
NameADVANCED FINANCIAL APPLICATIONS, INC.
CountyNew York
Date of registration 17 Nov 2003 (21 years ago) 17 Nov 2003
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10174
Address ZIP code
Principal Address 405 LEXINGTON AVE., ASTONHELD, NEW YORK, NY, United States, 10174
Principal Address ZIP code
THE CORPORATION
DOS Process Agent
405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10174
AMEET SHAH
Chief Executive Officer
405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10174
2007-12-13
2011-12-21
Address
111 BROADWAY, STE 405, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2007-12-13
2011-12-21
Address
C/O ATA, 111 BROADWAY STE 405, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2007-12-13
2011-12-21
Address
111 BROADWAY, STE 405, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-01-09
2007-12-13
Address
545 FIFTH AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-01-09
2007-12-13
Address
545 FIFTH AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-01-09
2007-12-13
Address
545 FIFTH AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-11-17
2006-01-09
Address
545 FIFTH AVENUE #709, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
111221002471
2011-12-21
BIENNIAL STATEMENT
2011-11-01
091130002848
2009-11-30
BIENNIAL STATEMENT
2009-11-01
071213002615
2007-12-13
BIENNIAL STATEMENT
2007-11-01
060619000769
2006-06-19
CERTIFICATE OF AMENDMENT
2006-06-19
060109002654
2006-01-09
BIENNIAL STATEMENT
2005-11-01
031117001013
2003-11-17
APPLICATION OF AUTHORITY
2003-11-17
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts