Search icon

ADAMDAN HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EUGENE C O'NEIL Chief Executive Officer PO BOC 3017, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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