Name: | ADOLFO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1962 (63 years ago) |
Entity Number: | 147224 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 200
Type CAP
Name | Role | Address |
---|---|---|
ATTN: JOANN T. PALUMBO, ESQ. | DOS Process Agent | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
joann t. palumbo, esq. | Agent | tarter, krinsky & drogin, llp, 1350 broadway, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
JOANN T. PALUMBO | Chief Executive Officer | C/O TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-03-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 200 |
2025-02-27 | 2025-03-18 | Address | tarter, krinsky & drogin, llp, 1350 broadway, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2025-02-27 | 2025-03-18 | Address | tarter, krinsky & drogin, 1350 broadway, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-03-22 | 2025-02-27 | Address | ATTN: JOANN T. PALUMBO, ESQ., 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1962-04-30 | 2005-03-22 | Address | 475-5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001267 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
250227001530 | 2025-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-27 |
050322000726 | 2005-03-22 | CERTIFICATE OF CHANGE | 2005-03-22 |
050303000851 | 2005-03-03 | ANNULMENT OF DISSOLUTION | 2005-03-03 |
DP-1359854 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State