Search icon

ADAMS MOTOR CAR CO., INC.

Company Details

Name: ADAMS MOTOR CAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1987 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1155283
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 220 COMMERCE BLVD., LIVERPOOL, NY, United States, 13088
Principal Address: 213 SUMMIT AVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARLENE M ADAMS Chief Executive Officer 213 SUMMIT AVE, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 COMMERCE BLVD., LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1987-12-02 1994-01-05 Address 220 COMMERCE BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1415664 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940105003225 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930128002497 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B573435-3 1987-12-02 CERTIFICATE OF INCORPORATION 1987-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State