Name: | 15 ADAMS PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1993 (32 years ago) |
Entity Number: | 1731087 |
ZIP code: | 06784 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 Mauweehoo Hill Road, Sherman, CT, United States, 06784 |
Principal Address: | 29 MAUWEEHOO HILL, SHERMAN, CT, United States, 06784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F CARLUCCI | DOS Process Agent | 29 Mauweehoo Hill Road, Sherman, CT, United States, 06784 |
Name | Role | Address |
---|---|---|
JOSEPH F. CARLUCCI | Chief Executive Officer | 29 MAUWEEHOO HILL, SHERMAN, CT, United States, 06784 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-19 | 2009-06-22 | Address | 2899 MEAD ST, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office) |
2005-08-19 | 2009-06-22 | Address | 2899 MEAD ST, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2005-08-19 | 2009-06-22 | Address | 2899 MEAD ST, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
2003-06-05 | 2005-08-19 | Address | 15 ADAMS PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2003-06-05 | 2005-08-19 | Address | 15 ADAMS PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810002091 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
170601007173 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170125006360 | 2017-01-25 | BIENNIAL STATEMENT | 2015-06-01 |
110707002049 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090622002449 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State