Search icon

ADAMS ELEVATOR EQUIPMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS ELEVATOR EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (33 years ago)
Entity Number: 1667427
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: 20 WHIPPANY ROAD, P.O. BOX 1935, MORRISTOWN, NJ, United States, 07962
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAKOB ZUEGER Chief Executive Officer 20 WHIPPANY RD, PO BOX 1935, MORRISTOWN, NJ, United States, 07962

History

Start date End date Type Value
2006-10-10 2010-10-06 Address 6310 HOWARD ST, NILES, NY, 60714, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-06 2006-10-10 Address SCHINDLER MANAGEMENT LIMITED, CORPORATE HEADQUATERS CH 6030, EBIKON-LUZERNE, CHE (Type of address: Chief Executive Officer)
1992-09-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101006002104 2010-10-06 BIENNIAL STATEMENT 2010-09-01
061010002906 2006-10-10 BIENNIAL STATEMENT 2006-09-01
021004002632 2002-10-04 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State