Search icon

ADAMS SECURITIES, INC.

Headquarter

Company Details

Name: ADAMS SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1024936
ZIP code: 10019
County: Monroe
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADAMS SECURITIES, INC., MISSISSIPPI 561732 MISSISSIPPI
Headquarter of ADAMS SECURITIES, INC., Alabama 000-892-356 Alabama
Headquarter of ADAMS SECURITIES, INC., MINNESOTA bb17b40a-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ADAMS SECURITIES, INC., FLORIDA P19501 FLORIDA
Headquarter of ADAMS SECURITIES, INC., CONNECTICUT 0231333 CONNECTICUT
Headquarter of ADAMS SECURITIES, INC., IDAHO 270632 IDAHO
Headquarter of ADAMS SECURITIES, INC., ILLINOIS CORP_55172145 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1985-09-13 1988-10-18 Address 32 WARD HILL RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
1985-09-13 1988-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-826854 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B696177-2 1988-10-18 CERTIFICATE OF AMENDMENT 1988-10-18
B616632-4 1988-03-18 CERTIFICATE OF AMENDMENT 1988-03-18
B266668-2 1985-09-13 CERTIFICATE OF INCORPORATION 1985-09-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State