Search icon

ADCAFF CORP.

Company Details

Name: ADCAFF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1992 (32 years ago)
Date of dissolution: 06 Jul 2000
Entity Number: 1685902
ZIP code: 06525
County: Queens
Place of Formation: New York
Address: 21 MILAN ROAD, WOODBRIDGE, CT, United States, 06525

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J. GOETZ Chief Executive Officer 21 MILAN ROAD, WOODBRIDGE, CT, United States, 06525

DOS Process Agent

Name Role Address
C/O JARED GOETZ DOS Process Agent 21 MILAN ROAD, WOODBRIDGE, CT, United States, 06525

History

Start date End date Type Value
1994-03-09 2000-01-06 Address ONE BRADLEY ROAD, SUITE 501, WOODBRIDGE, CT, 06525, 2207, USA (Type of address: Chief Executive Officer)
1994-03-09 2000-01-06 Address ONE BRADLEY ROAD, SUITE 501, WOODBRIDGE, CT, 06525, 2207, USA (Type of address: Principal Executive Office)
1992-12-09 2000-01-06 Address 1 BRADLEY ROAD - 501, WOODBRIDGE, CT, 06525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000706000183 2000-07-06 CERTIFICATE OF DISSOLUTION 2000-07-06
000106002328 2000-01-06 BIENNIAL STATEMENT 1998-12-01
981216002448 1998-12-16 BIENNIAL STATEMENT 1998-12-01
961230002320 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940309002302 1994-03-09 BIENNIAL STATEMENT 1993-12-01
921209000006 1992-12-09 CERTIFICATE OF INCORPORATION 1992-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802380 Employee Retirement Income Security Act (ERISA) 1998-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-03-30
Termination Date 1998-09-24
Section 0185

Parties

Name BOARD OF TRUSTEES OF,
Role Plaintiff
Name ADCAFF CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State