Name: | ADAMS RENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 242189 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 243-29 MERRICK ROAD, ROSEDALE, NY, United States, 11422 |
Principal Address: | 243-29 MERRICK RD, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243-29 MERRICK ROAD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THOMAS A ADAMS II | Chief Executive Officer | 243-29 MERRICK RD, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 2000-09-06 | Address | 243-29 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 2000-09-06 | Address | 243-29 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
1972-09-13 | 1993-08-04 | Address | 243-29 MERRICK RD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097859 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060908002585 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
041103002541 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020910002262 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000906002426 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State