Name: | A&D STOREFRONTS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1999 (26 years ago) |
Entity Number: | 2367251 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Address: | 19 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW M SHERR | Chief Executive Officer | 5 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GRAPHIC GLASS CORPORATION | DOS Process Agent | 19 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-04-02 | Address | 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2024-08-07 | Address | 5 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-04-02 | Address | 19 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002391 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240807001732 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
210401060370 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060642 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006716 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State