Search icon

AD/SAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AD/SAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1986 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1051784
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O PRICE WATERHOUSE LLP, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN R D JAMIESON Chief Executive Officer 1177 AVENUE OD THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-05-05 1997-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-05 1997-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-01-31 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-03-31 1996-01-31 Address 866 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-31 1996-01-31 Address 527 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1581988 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970521000895 1997-05-21 CERTIFICATE OF CHANGE 1997-05-21
970505000062 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
960131002062 1996-01-31 BIENNIAL STATEMENT 1994-01-01
930331003023 1993-03-31 BIENNIAL STATEMENT 1993-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State