ADAMS & CO. REAL ESTATE, INC.

Name: | ADAMS & CO. REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1920 (105 years ago) |
Entity Number: | 14897 |
ZIP code: | 30327 |
County: | New York |
Place of Formation: | New York |
Address: | suite 290, 5784 Lake Forrest Drive, Sandy Springs, GA, United States, 30327 |
Principal Address: | 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
JOHN PERLMAN | Chief Executive Officer | 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADAMS & CO. REAL ESTATE, INC. | DOS Process Agent | suite 290, 5784 Lake Forrest Drive, Sandy Springs, GA, United States, 30327 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, 2203, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2023-07-12 | 2024-02-01 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, 2203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037421 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230712001191 | 2023-07-12 | CERTIFICATE OF AMENDMENT | 2023-07-12 |
230627002020 | 2023-06-27 | BIENNIAL STATEMENT | 2022-02-01 |
200203062046 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006507 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State