ADARA ENTERPRISES CORP.

Name: | ADARA ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1996 (29 years ago) |
Date of dissolution: | 26 Jul 2021 |
Entity Number: | 2033249 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 411 EAST 57TH STREET 1A, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-02 | 2021-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-07-02 | 2021-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-01 | 2021-07-02 | Address | 411 EAST 57TH STREET 1A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-10-25 | 2020-06-01 | Address | 1099 HELMO AVE N, STE 250, OAKDALE, MN, 55128, USA (Type of address: Principal Executive Office) |
2016-10-25 | 2020-06-01 | Address | 1099 HELMO AVE N, STE 250, OAKDALE, MN, 55128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727000468 | 2021-07-26 | CERTIFICATE OF TERMINATION | 2021-07-26 |
210702000328 | 2021-07-02 | CERTIFICATE OF AMENDMENT | 2021-07-02 |
200601061333 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
180502007158 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
161025006304 | 2016-10-25 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State