Search icon

ADAMS & CO. REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN PERLMAN Chief Executive Officer 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ADAMS & CO. REAL ESTATE, INC. DOS Process Agent suite 290, 5784 Lake Forrest Drive, Sandy Springs, GA, United States, 30327

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State