Search icon

514 ADAMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 514 ADAMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1989 (36 years ago)
Date of dissolution: 19 Nov 2021
Entity Number: 1391822
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 781 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL RUMMO Chief Executive Officer 781 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1993-11-30 2022-06-23 Address 781 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1992-10-30 2022-06-23 Address 781 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-11-30 Address 781 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1989-10-19 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-19 1993-11-30 Address 781 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623003178 2021-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-19
111104003184 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091006002207 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071004002022 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002942 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State