Search icon

WOERTENDYDE ADJAH ASSOCIATES INCORPORATED

Company Details

Name: WOERTENDYDE ADJAH ASSOCIATES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1644041
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 347 WEST 36TH ST, STE 401, NEW YORK, NY, United States, 10018
Principal Address: 347 WEST 36ST ST, STE 401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 WEST 36TH ST, STE 401, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LAWRENCE ADJAH Chief Executive Officer 347 W 36TH ST, STE 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-06-24 2008-01-30 Address 847 PRESIDENT ST, BROOKLYN, NY, 11215, 1405, USA (Type of address: Chief Executive Officer)
1996-06-24 2007-10-29 Address 847 PRESIDENT ST, BROOKLYN, NY, 11215, 1405, USA (Type of address: Principal Executive Office)
1996-06-24 2007-10-29 Address 847 PRESIDENT ST, BROOKLYN, NY, 11215, 1405, USA (Type of address: Service of Process)
1993-07-26 1996-06-24 Address 847 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-07-26 1996-06-24 Address 847 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1992-06-15 1996-06-24 Address 847 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080624002878 2008-06-24 BIENNIAL STATEMENT 2008-06-01
080130002730 2008-01-30 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
071029002700 2007-10-29 BIENNIAL STATEMENT 2007-06-01
980730002068 1998-07-30 BIENNIAL STATEMENT 1998-06-01
960624002336 1996-06-24 BIENNIAL STATEMENT 1996-06-01
930726002563 1993-07-26 BIENNIAL STATEMENT 1993-06-01
920615000261 1992-06-15 CERTIFICATE OF INCORPORATION 1992-06-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State