Search icon

AD SALES 3 INC.

Company Details

Name: AD SALES 3 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225917
ZIP code: 12205
County: Westchester
Place of Formation: New York
Principal Address: 31 WINTERBOTTOM LANE, POUND RIDGE, NY, United States, 10576
Address: 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD., STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ARNOLD F CARUSO Chief Executive Officer 31 WINTERBOTTOM LANE, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2004-07-13 2014-04-14 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-04-04 2008-02-26 Address 31 WINTERBOTTOM LANE, POUND RIDGE, NY, 10576, 1733, USA (Type of address: Chief Executive Officer)
2000-04-04 2004-07-13 Address 31 WINTERBOTTOM LANE, POUND RIDGE, NY, 10576, 1733, USA (Type of address: Service of Process)
1998-02-05 2004-07-13 Address 314 S. ROUTE 94 STE 89, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
1998-02-05 2000-04-04 Address 314 S. ROUTE 94 STE 89, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002465 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120619002296 2012-06-19 BIENNIAL STATEMENT 2012-02-01
100429002314 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080226002588 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060302002708 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State