Search icon

ADVANCED DESIGN TECHNOLOGY INTERNATIONAL INC.

Company Details

Name: ADVANCED DESIGN TECHNOLOGY INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1990 (35 years ago)
Date of dissolution: 29 Apr 2005
Entity Number: 1472035
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 244 HOOK ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 HOOK ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
DR JOHN H SCACCHIA Chief Executive Officer 244 HOOK ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1998-07-22 2004-09-08 Address 4 MCGUIRE LANE, CROTON-ON-HUDSON, NY, 10520, 3302, USA (Type of address: Principal Executive Office)
1998-07-22 2004-09-08 Address 4 MCGUIRE LANE, CROTON-ON-HUDSON, NY, 10520, 3302, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-07-22 Address 4 MCGUIRE LANE, CROTON-ON-HUDSON, NY, 10520, 3302, USA (Type of address: Principal Executive Office)
1996-08-15 2004-09-08 Address 4 MCGUIRE LANE, CROTON-ON-HUDSON, NY, 10520, 3302, USA (Type of address: Service of Process)
1996-08-15 1998-07-22 Address 4 MCGUIRE LANE, CROTON-ON-HUDSON, NY, 10520, 3302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050429000659 2005-04-29 CERTIFICATE OF DISSOLUTION 2005-04-29
040908002919 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020809002265 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000829002290 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980722002032 1998-07-22 BIENNIAL STATEMENT 1998-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State