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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADAM ABRAMOWITZ | Chief Executive Officer | 4051 GULF SHORE BLVD N, APT PH301, NAPLES, FL, United States, 34103 |
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) |
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