ADESSO INC.

Name: | ADESSO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1994 (31 years ago) |
Entity Number: | 1843079 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 21 PENN PLAZA, STE 909, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 800
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 PENN PLAZA, STE 909, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEE SCHAAK | Chief Executive Officer | 21 PENN PLAZA, SUITE 909, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-05 | 2017-02-16 | Address | 21 PENN PLAZA, STE 909, NEW YORK, NY, 10001, 2837, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 1997-12-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1997-12-10 | 1997-12-10 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 0.01 |
1994-08-10 | 1997-12-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1994-08-10 | 2006-05-05 | Address | ATTN: STACY J. COOPER, ESQ., 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170216002024 | 2017-02-16 | BIENNIAL STATEMENT | 2016-08-01 |
060731002680 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
060505003094 | 2006-05-05 | BIENNIAL STATEMENT | 2004-08-01 |
020205000555 | 2002-02-05 | CERTIFICATE OF AMENDMENT | 2002-02-05 |
990723000550 | 1999-07-23 | CERTIFICATE OF AMENDMENT | 1999-07-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State