Name: | THE ADLER GROUP, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1988 (37 years ago) |
Entity Number: | 1290106 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 654 MADISON AVENUE, SUITE 2000, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE ADLER GROUP, INCORPORATED | DOS Process Agent | 654 MADISON AVENUE, SUITE 2000, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ROBERT LIBERMAN | Chief Executive Officer | 654 MADISON AVENUE, SUITE 2000, NEW YORK, NY, United States, 10065 |
Number | Type | End date |
---|---|---|
10311206238 | CORPORATE BROKER | 2026-04-21 |
109913783 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 654 MADISON AVENUE, SUITE 2000, NEW YORK, NY, 10065, 8426, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 654 MADISON AVENUE, SUITE 2000, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.01 |
2024-07-24 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.01 |
2014-09-25 | 2024-12-12 | Address | 654 MADISON AVENUE, SUITE 2000, NEW YORK, NY, 10065, 8426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212001045 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
200917060087 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180906006071 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006464 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006191 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State