Search icon

ADPERIO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADPERIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1994 (31 years ago)
Date of dissolution: 29 Dec 2010
Entity Number: 1831951
ZIP code: 80222
County: Queens
Place of Formation: New York
Address: ATTN: DAVID ASSEOFF, PRESIDENT, 2000 S. COLORADO ST., STE 7000, DENVER, CO, United States, 80222
Principal Address: 2000 SOUTH COLORADO BLVD, TOWER 1, STE 7000, DENVER, CO, United States, 80222

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ASSEOFF Chief Executive Officer 2000 SOUTH COLORADO BLVD., TOWER 1, STE 7000, DENVER, CO, United States, 80222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DAVID ASSEOFF, PRESIDENT, 2000 S. COLORADO ST., STE 7000, DENVER, CO, United States, 80222

Links between entities

Type:
Headquarter of
Company Number:
19991124787
State:
COLORADO
COLORADO profile:

History

Start date End date Type Value
2000-08-15 2009-03-25 Address ATTN: DAVID ASSEOFF, PRES, 7596 W. JEWELL AVE., STE 101, LAKEWOOD, CO, 80232, USA (Type of address: Service of Process)
2000-07-10 2009-10-26 Address 7596 W JEWELL AVE, LAKEWOOD, CO, 80232, USA (Type of address: Principal Executive Office)
2000-07-10 2009-10-26 Address 7596 W JEWELL AVE, LAKEWOOD, CO, 80232, USA (Type of address: Chief Executive Officer)
1999-04-08 2000-08-15 Address ATTN: DAVID ASSEOFF, PRESIDENT, 6655 W. JEWELL AVE., SUITE 102, LAKEWOOD, CO, 80232, USA (Type of address: Service of Process)
1999-03-23 2000-07-10 Address 665 W. JEWELL AVENUE, SUITE 102, LAKEWOOD, CO, 80232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101229000874 2010-12-29 CERTIFICATE OF MERGER 2010-12-29
091026002202 2009-10-26 BIENNIAL STATEMENT 2008-06-01
091006000180 2009-10-06 CERTIFICATE OF AMENDMENT 2009-10-06
090325000325 2009-03-25 CERTIFICATE OF CHANGE 2009-03-25
060914002446 2006-09-14 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State