Search icon

ADK AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADK AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913985
ZIP code: 10011
County: New York
Place of Formation: California
Address: 515 W 20TH ST, 6TH FL EAST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 W 20TH ST, 6TH FL EAST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DWAIN TAYLOR Chief Executive Officer 515 W 20TH ST, 6TH FL EAST, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
953700257
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-13 2009-04-13 Address 515 W 20TH ST, 6TH FL EAST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-05-13 Address 420 LEXINGTON AVENUE, 7/FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-05-13 Address 420 LEXINGTON AVENUE, 7/FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-05-03 2003-05-13 Address 420 LEXINGTON AVENUE, 7/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-18 1999-05-03 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110502002106 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090413002636 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070416002882 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050607002766 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030513002514 2003-05-13 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State