Name: | JOHN ADAMS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098525 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 488 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Address: | 488 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WEISSINGER | Chief Executive Officer | 488 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOHN ADAMS REALTY, INC. | DOS Process Agent | 488 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-09 | 2021-01-06 | Address | 488 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-03-06 | 2017-02-09 | Address | 488 NEW YORK AVENUE, HUNTINGTON, NY, 11743, 3542, USA (Type of address: Service of Process) |
2007-03-06 | 2017-02-09 | Address | 488 NEW YORK AVENUE, HUNTINGTON, NY, 11743, 3542, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2017-02-09 | Address | 488 NEW YORK AVENUE, HUNTINGTON, NY, 11743, 3542, USA (Type of address: Principal Executive Office) |
2005-02-08 | 2007-03-06 | Address | 488 NEW YORK AVE, HUNTINGTON, NY, 11743, 3542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061592 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190104060293 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170209002020 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
150112006874 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130124002310 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State