Search icon

ADAMS MEDIA, INC.

Company Details

Name: ADAMS MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1995 (29 years ago)
Entity Number: 1962311
ZIP code: 92234
County: New York
Place of Formation: Delaware
Address: 68-860 PEREZ RD, STE. J, CATHEDRAL CITY, CA, United States, 92234

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-860 PEREZ RD, STE. J, CATHEDRAL CITY, CA, United States, 92234

Chief Executive Officer

Name Role Address
MARK C. ADAMS Chief Executive Officer 68-860 PEREZ RD., STE. J, CATHEDRAL CITY, CA, United States, 92234

History

Start date End date Type Value
1997-10-30 1999-11-08 Address 68-860 PEREZ RD STE J, CATHEDRAL CITY, CA, 92234, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-11-08 Address 68-860 PEREZ RD STE J, CATHEDRAL CITY, CA, 92234, USA (Type of address: Principal Executive Office)
1997-10-30 1999-11-08 Address 68-860 PEREZ R STE J, CATHEDRAL CITY, CA, 92234, USA (Type of address: Service of Process)
1995-10-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-10-05 1997-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23264 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011031002357 2001-10-31 BIENNIAL STATEMENT 2001-10-01
991108002062 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971030002683 1997-10-30 BIENNIAL STATEMENT 1997-10-01
970122000572 1997-01-22 CERTIFICATE OF AMENDMENT 1997-01-22
951005000056 1995-10-05 APPLICATION OF AUTHORITY 1995-10-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State