Name: | ADAPTIVE VALUATIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1994 (31 years ago) |
Entity Number: | 1811759 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ADAPTIVE VALUATIONS CORP. |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY 750 BUILDING CORP. | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL CEBO | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-04-16 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-04-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2020-04-02 | 2024-03-25 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003199 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
240325000835 | 2024-03-22 | CERTIFICATE OF AMENDMENT | 2024-03-22 |
220427003821 | 2022-04-27 | BIENNIAL STATEMENT | 2022-04-01 |
200402060529 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402007859 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State