Search icon

ADO TRANSITION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADO TRANSITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 2166873
ZIP code: 32256
County: Monroe
Place of Formation: New York
Address: 10151 DEERWOOD PARK BLVD., BLDG. 200, SUITE 400, JACKSONVILLE, FL, United States, 32256

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10151 DEERWOOD PARK BLVD., BLDG. 200, SUITE 400, JACKSONVILLE, FL, United States, 32256

Links between entities

Type:
Headquarter of
Company Number:
M14000001420
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_04543009
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2020-10-30 2021-10-21 Address 10151 DEERWOOD PARK BLVD., BLDG. 200, SUITE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2019-07-23 2020-10-30 Address 10151 DEERWOOD PARK BLVD, BLDG 200, STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-19 2019-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221227002430 2022-12-27 CERTIFICATE OF MERGER 2023-01-01
211021003169 2021-10-20 CERTIFICATE OF AMENDMENT 2021-10-20
211013001182 2021-10-13 BIENNIAL STATEMENT 2021-10-13
201030000472 2020-10-30 CERTIFICATE OF MERGER 2020-10-31
190723060422 2019-07-23 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State