ADOBE BLUES, INC.

Name: | ADOBE BLUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1991 (34 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 1587235 |
ZIP code: | 33991 |
County: | Richmond |
Place of Formation: | New York |
Address: | 512 SW 35TH PLACE, CAPE CORAL, FL, United States, 33991 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E STAYOCH | Chief Executive Officer | 512 SW 35TH PLACE, CAPE CORAL, FL, United States, 33991 |
Name | Role | Address |
---|---|---|
JAMES E STAYOCH | DOS Process Agent | 512 SW 35TH PLACE, CAPE CORAL, FL, United States, 33991 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2023-08-09 | Address | 512 SW 35TH PLACE, CAPE CORAL, FL, 33991, USA (Type of address: Service of Process) |
2015-06-01 | 2023-08-09 | Address | 512 SW 35TH PLACE, CAPE CORAL, FL, 33991, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2015-06-01 | Address | 63 LAFAYETTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2015-06-01 | Address | 1688 VICTORY BLVD, STE 301, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-02-01 | 2015-06-01 | Address | 63 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001351 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
191108060327 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
150601006394 | 2015-06-01 | BIENNIAL STATEMENT | 2013-11-01 |
120207002331 | 2012-02-07 | BIENNIAL STATEMENT | 2011-11-01 |
091218002256 | 2009-12-18 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State