Name: | ADIO TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1989 (35 years ago) |
Date of dissolution: | 29 Jul 2011 |
Entity Number: | 1406324 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 890 HELENE ST, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADIO CASIANI | DOS Process Agent | 890 HELENE ST, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
ADIO CASCIANI | Chief Executive Officer | 890 HELENE ST, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-15 | 2007-12-12 | Address | 890 HELENE COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1997-12-15 | 2007-12-12 | Address | 890 HELENE COURT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2007-12-12 | Address | 890 HELENE COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1994-01-05 | 1997-12-15 | Address | 890 HELENE COURT, WANTAUGH, NY, 11793, USA (Type of address: Service of Process) |
1993-02-05 | 1997-12-15 | Address | 890 HELENE COURT, WANTAUGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110729000527 | 2011-07-29 | CERTIFICATE OF DISSOLUTION | 2011-07-29 |
100217002125 | 2010-02-17 | BIENNIAL STATEMENT | 2009-12-01 |
071212002937 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060221002685 | 2006-02-21 | BIENNIAL STATEMENT | 2005-12-01 |
031204002445 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State