Search icon

ADAMAT REALTY CORP.

Company Details

Name: ADAMAT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1966 (59 years ago)
Entity Number: 195050
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 4051 Gulf Shore Blvd N, Apt PH301, Naples, FL, United States, 34103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADAM ABRAMOWITZ Chief Executive Officer 4051 GULF SHORE BLVD N, APT PH301, NAPLES, FL, United States, 34103

History

Start date End date Type Value
2025-01-22 2025-01-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-22 2025-01-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-28 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-28 2025-01-22 Address 245 EAST GUN HILL RD., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000636 2025-01-23 BIENNIAL STATEMENT 2025-01-23
250122001682 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
20180807014 2018-08-07 ASSUMED NAME CORP DISCONTINUANCE 2018-08-07
20180227076 2018-02-27 ASSUMED NAME CORP INITIAL FILING 2018-02-27
540420-4 1966-01-28 CERTIFICATE OF INCORPORATION 1966-01-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State