Name: | ADRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1924 (101 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 19976 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 94 FANNY ROAD, PO BOX 270, BOONTON, NJ, United States, 07005 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-21 | 1995-03-13 | Address | PRENTICE-HALL CORP SYSTEM INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-06-04 | 1994-09-21 | Address | 94 FANNY ROAD, P.O. BOX 270, BOONTON, NJ, 07005, 0270, USA (Type of address: Principal Executive Office) |
1991-07-03 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-07-03 | 1994-09-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1978-01-16 | 1991-07-03 | Address | 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1306500 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
950313000369 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940921002037 | 1994-09-21 | BIENNIAL STATEMENT | 1993-09-01 |
C202751-2 | 1993-08-31 | ASSUMED NAME CORP INITIAL FILING | 1993-08-31 |
930604002520 | 1993-06-04 | BIENNIAL STATEMENT | 1992-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
364780 | CNV_SI | INVOICED | 1998-05-05 | 20 | SI - Certificate of Inspection fee (scales) |
356167 | CNV_SI | INVOICED | 1995-07-26 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State