ADO TRANSITION, LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10151 DEERWOOD PARK BLVD., BLDG. 200, SUITE 400, JACKSONVILLE, FL, United States, 32256 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State