Name: | ADTIME USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1989 (35 years ago) |
Date of dissolution: | 31 May 1999 |
Entity Number: | 1378696 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 555 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADTIME USA, INC., FLORIDA | F97000002575 | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS A CONWAY | Chief Executive Officer | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-22 | 1993-12-17 | Address | 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990528000111 | 1999-05-28 | CERTIFICATE OF MERGER | 1999-05-31 |
931217002363 | 1993-12-17 | BIENNIAL STATEMENT | 1993-08-01 |
C047172-2 | 1989-08-22 | CERTIFICATE OF INCORPORATION | 1989-08-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State