Search icon

ADA INTERNATIONAL USA INCORPORATED

Headquarter

Company Details

Name: ADA INTERNATIONAL USA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248739
ZIP code: 60018
County: Tompkins
Place of Formation: New York
Address: 2500 E DEVON AVE SUITE 225, DES PLAINES, IL, United States, 60018
Principal Address: 10275 WEST HIGGINS, SUITE 470, ROSEMONT, IL, United States, 60018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 E DEVON AVE SUITE 225, DES PLAINES, IL, United States, 60018

Chief Executive Officer

Name Role Address
GEORGE ALLANN Chief Executive Officer PILGRIMS CENTRE, PRINCETON CT, BRICKUHILL DRIVE, BEDFORD, United Kingdom, MK417-P2

Links between entities

Type:
Headquarter of
Company Number:
CORP_66126064
State:
ILLINOIS

History

Start date End date Type Value
2010-04-19 2013-11-06 Address 10275 WEST HIGGINS, SUITE 470, ROSEMONT, IL, 60018, USA (Type of address: Service of Process)
2008-05-28 2010-04-19 Address 10275 WEST HIGGINS, SUITE 470, ROSEMONT, IL, 60018, USA (Type of address: Service of Process)
2000-04-13 2008-05-28 Address 1185 WASHINGTON ST, STE 3A, WEST NEWTON, MA, 02465, USA (Type of address: Principal Executive Office)
2000-04-13 2010-04-19 Address RIVER COTTAGE, 618 NEW RD GREAT BARFORD, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2000-04-13 2008-05-28 Address 1185 WASHINGTON ST, STE 3A, WEST NEWTON, MA, 02465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729000586 2016-07-29 CERTIFICATE OF AMENDMENT 2016-07-29
131106000933 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
120710002221 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100419003104 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080528002825 2008-05-28 BIENNIAL STATEMENT 2008-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State