Name: | MARK A. ADAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251593 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 425 RIVERSIDE DRIVE, APT 10G, NEW YORK, NY, United States, 10025 |
Principal Address: | 425 RIVERSIDE DR, #10G, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A ADAMS | Chief Executive Officer | 425 RIVERSIDE DR, #10G, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOHN ESPOSITO | DOS Process Agent | 425 RIVERSIDE DRIVE, APT 10G, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-22 | 2020-04-03 | Address | 385 1/2 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1988-04-08 | 1995-03-22 | Address | 170 BROADWAY, SUITE 1212, NEW YORK, NY, 10038, 5154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060594 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180418006053 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160405006726 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140408007005 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120601002040 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State