Name: | ADAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1995 (30 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 1942738 |
ZIP code: | 30143 |
County: | Erie |
Place of Formation: | New York |
Address: | SERVICEMASTER Bldg Maint. Professionals, PO BOX 1211, Jasper, GA, United States, 30143 |
Principal Address: | 12416 Big Canoe, Jasper, GA, United States, 30143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A BOWERMAN | Chief Executive Officer | 1901 MILITARY RD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ADAIR, INC. | DOS Process Agent | SERVICEMASTER Bldg Maint. Professionals, PO BOX 1211, Jasper, GA, United States, 30143 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-02-27 | Address | SERVICEMASTER Bldg Maint. Professionals, PO BOX 1211, Jasper, GA, 30143, USA (Type of address: Service of Process) |
2025-01-28 | 2025-01-28 | Address | 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-28 | 2025-02-27 | Address | 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-28 | Address | SERVICEMASTER, PO BOX 732, BUFFALO, NY, 14205, 0732, USA (Type of address: Service of Process) |
2007-07-24 | 2025-01-28 | Address | 1901 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2007-07-24 | Address | 80 EARHART DR SUITE #14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2021-01-07 | Address | SERVICE MASTER, PO BOX 732, BUFFALO, NY, 14205, 0732, USA (Type of address: Service of Process) |
1995-07-27 | 2001-07-23 | Address | 70 NIAGARA STREET, ATT: RICHARD L. MUGEL, ESQ., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001354 | 2025-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-18 |
250128002451 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
210107061150 | 2021-01-07 | BIENNIAL STATEMENT | 2019-07-01 |
090918002363 | 2009-09-18 | BIENNIAL STATEMENT | 2009-07-01 |
070724002261 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
051024002874 | 2005-10-24 | BIENNIAL STATEMENT | 2005-07-01 |
010723002360 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
950727000171 | 1995-07-27 | CERTIFICATE OF INCORPORATION | 1995-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4012687103 | 2020-04-12 | 0296 | PPP | PO Box 732, Buffalo, NY, 14205-0732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State