J & L ADIKES, INC.

Name: | J & L ADIKES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1849199 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | Delaware |
Address: | ATTN SANDRA STERN, 509 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 103-23 178TH ST, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THOMAS CORELL | Chief Executive Officer | 333 E 66TH ST, APT 11B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
NORDQUIST AND STERN PLLC | DOS Process Agent | ATTN SANDRA STERN, 509 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-01 | 2000-09-22 | Address | ATTN:HAROLD A. FLEGELMAN, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734568 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
000922002263 | 2000-09-22 | BIENNIAL STATEMENT | 2000-09-01 |
980910002198 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
980320002140 | 1998-03-20 | BIENNIAL STATEMENT | 1996-09-01 |
941017000282 | 1994-10-17 | CERTIFICATE OF AMENDMENT | 1994-10-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State