Search icon

ADELINGTON DESIGN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADELINGTON DESIGN GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1986 (39 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 1048660
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 CLAIBORNE AVE, NROTH BERGEN, NJ, United States, 07047
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM L MC COMB Chief Executive Officer 1 CLAIBORNE AVE, NORTH BERGEN, NJ, United States, 07047

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-02-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-03 2008-02-06 Address 1 CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1996-02-29 1998-02-03 Address ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1996-02-29 1998-02-03 Address ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-14597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150612000174 2015-06-12 CERTIFICATE OF TERMINATION 2015-06-12
140318002497 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120426002517 2012-04-26 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State