Search icon

ADVANCE INTERNATIONAL, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ADVANCE INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Jan 2005
Business ALEI: 0808566
Annual report due: 20 Jan 2007
Place of Formation: DELAWARE

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RANDY MARCUS Officer 150-15 HILLSIDE AVENUE, JAMAICA, NY, 11432, United States 220 NORTH CENTRAL ROAD APT 6K, FORT LEE, NJ, 07024, United States
JOSEPH G. TEGREENE Officer 200 PUBLIC SQUARE, 2300 BP TOWER, CLEVELAND, OH, 44114, United States 1349 W 49TH ST, CLEVELAND, OH, 44102, United States
PHILIP MOYER Officer 150-15 HILLSIDE AVENUE, JAMAICA, NY, 11432, United States 3054 SUTTON WOODS DR, PLANT CITY, FL, 33566, United States

History

Type Old value New value Date of change
Name change ADVANCED INTERNATIONAL, INC. ADVANCE INTERNATIONAL, INC. 2006-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004931966 2013-08-12 2013-08-12 Withdrawal Certificate of Withdrawal -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003118935 2006-01-25 2006-01-25 Amendment Amend Name -
0003118929 2006-01-25 - Annual Report Annual Report 2006
0002861255 2005-01-20 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information