Name: | ADEE TOWER APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1959 (66 years ago) |
Entity Number: | 119603 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 718-882-2900
Shares Details
Shares issued 0
Share Par Value 725750
Type CAP
Name | Role | Address |
---|---|---|
JOHN MORALES | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
METRO MANAGEMENT & DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
ADEE TOWER APARTMENTS INC. | DOS Process Agent | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-28 | 2024-07-28 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-07-17 | 2024-07-28 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-07-17 | 2024-07-28 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-01-10 | 2020-07-17 | Address | ATTN: BRUCE SONTAG, 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2015-05-04 | 2020-07-17 | Address | 3000 BRONX PARK EAST, #20K, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240728000224 | 2024-07-28 | BIENNIAL STATEMENT | 2024-07-28 |
200717060183 | 2020-07-17 | BIENNIAL STATEMENT | 2019-05-01 |
180110006359 | 2018-01-10 | BIENNIAL STATEMENT | 2017-05-01 |
150504007769 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
150114002052 | 2015-01-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State