Search icon

ADCOM INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADCOM INVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1993 (32 years ago)
Date of dissolution: 23 Apr 2003
Entity Number: 1722790
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O AYER, 825 8TH AVE, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROY BOSTOCK Chief Executive Officer 1675 BROADAWY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-04-18 2001-08-29 Address TEN BANK ST STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1997-04-29 2001-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-10-11 1997-05-22 Address C/O AYER, 825 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-10-11 1997-04-29 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-03-27 1995-10-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030423000189 2003-04-23 CERTIFICATE OF TERMINATION 2003-04-23
010829000304 2001-08-29 CERTIFICATE OF CHANGE 2001-08-29
010418002763 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990614002411 1999-06-14 BIENNIAL STATEMENT 1999-04-01
970522002569 1997-05-22 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State