Name: | ADNET ADVERTISING AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1992 (33 years ago) |
Entity Number: | 1657334 |
ZIP code: | 11596 |
County: | New York |
Place of Formation: | New York |
Address: | 80 HILLSISDE AVE, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 111 JOHN ST, STE 701, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAHD MUMTAZ | Chief Executive Officer | 111 JOHN ST, STE 701, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 HILLSISDE AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2021-03-08 | Address | 111 JOHN ST, STE 701, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-09-28 | 2012-09-20 | Address | 116 JOHN ST, 35TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2012-09-20 | Address | 116 JOHN ST, 35TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-09-28 | 2012-09-20 | Address | 116 JOHN ST, 35TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2004-09-28 | Address | 59 JOHN ST 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308000507 | 2021-03-08 | CERTIFICATE OF CHANGE | 2021-03-08 |
180801006328 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160808006136 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140806006650 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120920002399 | 2012-09-20 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State