Name: | AMERICAN PORTFOLIOS ADVISIORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 2018 (6 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 001687507 |
Place of Formation: | DELAWARE |
Principal Address: | 4250 VETERANS MEMORIAL HIGHWAY SUITE 420E, HOLBROOK, NY, 11741, USA |
Purpose: | ADVISORY SERVICES |
NAICS: | 523120 - Securities Brokerage |
Name | Role | Address |
---|---|---|
GARY GORDON | PRESIDENT | 4250 VETERANS MEMORIAL HIGHWAY, SUITE 420E HOLBROOK, NY 11741 USA |
Name | Role | Address |
---|---|---|
DAMON JOYNER | TREASURER | 4250 VETERANS MEMORIAL HIGHWAY SUITE 420E HOLBROOK, NY 11741 USA |
Name | Role | Address |
---|---|---|
MELISSA GRAPPONE | SECRETARY | 4250 VETERANS MEMORIAL HIGHWAY SUITE 420E HOLBROOK, NY 11741 USA |
Name | Role | Address |
---|---|---|
LON DOLBER | DIRECTOR | 4250 VETERANS MEMORIAL HIGHWAY SUITE 420E HOLBROOK, NY 11741 USA |
Number | Name | File Date |
---|---|---|
202444812070 | Agent Resigned | 2024-01-16 |
202199733080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196978420 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202058994700 | Annual Report | 2020-09-29 |
202055194950 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201883428710 | Annual Report | 2018-12-31 |
201882324680 | Statement of Change of Registered/Resident Agent | 2018-12-06 |
201875146750 | Application for Certificate of Authority | 2018-08-21 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State