Search icon

MARY ADAMS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY ADAMS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1990 (35 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 1492567
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 195 MARINE STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ADAMOWICZ Chief Executive Officer 195 MARINE STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 MARINE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-01-21 1993-12-29 Address 275 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-01-21 1993-12-29 Address 275 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-01-21 1993-12-29 Address 275 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1990-12-03 1993-01-21 Address 275 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000132 2018-06-15 CERTIFICATE OF DISSOLUTION 2018-06-15
130201002525 2013-02-01 BIENNIAL STATEMENT 2012-12-01
101214002028 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081211002387 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061121002308 2006-11-21 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State