Name: | AD DIMENSIONS PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1987 (38 years ago) |
Date of dissolution: | 07 Jan 1992 |
Branch of: | AD DIMENSIONS PRODUCTS CORP., Illinois (Company Number CORP_54037783) |
Entity Number: | 1221000 |
ZIP code: | 60188 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 280 CARLTON, CAROL STREAM, IL, United States, 60188 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 CARLTON, CAROL STREAM, IL, United States, 60188 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-18 | 1992-01-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-18 | 1992-01-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-01-07 | 1990-10-18 | Address | CORPORATE SERVICES, 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1987-01-07 | 1990-10-18 | Address | SERVICES, 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920107000081 | 1992-01-07 | SURRENDER OF AUTHORITY | 1992-01-07 |
901018000005 | 1990-10-18 | CERTIFICATE OF CHANGE | 1990-10-18 |
B443213-5 | 1987-01-07 | APPLICATION OF AUTHORITY | 1987-01-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State