Name: | ADAMDAN HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Apr 2022 |
Entity Number: | 1600451 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 165 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE C O'NEIL | Chief Executive Officer | PO BOC 3017, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-05 | 2022-04-29 | Address | 165 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2008-01-29 | 2010-02-05 | Address | 165 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2008-01-29 | 2010-02-05 | Address | 165 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2008-01-29 | Address | 585 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2022-04-29 | Address | PO BOC 3017, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429002675 | 2022-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-28 |
100205002395 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080129002170 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060206002929 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
020409002449 | 2002-04-09 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State