Name: | THE ADAMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1903 (122 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 24488 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 225 VARICK ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
GUIDE-KALKHOFF-BURR, INC. | DOS Process Agent | 225 VARICK ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1948-05-12 | 1966-06-03 | Name | GUIDE-KALKHOFF-BURR, INC. |
1934-11-13 | 1953-10-13 | Address | 160 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1927-11-09 | 1948-05-12 | Name | GUIDE PRINTING COMPANY, INC. |
1922-12-30 | 1956-09-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1903-05-06 | 1922-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1903-05-06 | 1927-11-09 | Name | GUIDE PRINTING AND PUBLISHING COMPANY |
1903-05-06 | 1934-11-13 | Address | 141 NEW YORK AVE., JAMAICA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060314002 | 2006-03-14 | ASSUMED NAME CORP INITIAL FILING | 2006-03-14 |
DP-1364191 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
A189806-6 | 1974-10-24 | CERTIFICATE OF MERGER | 1974-10-31 |
911357-12 | 1971-06-01 | CERTIFICATE OF AMENDMENT | 1971-06-01 |
878338-4 | 1970-12-30 | CERTIFICATE OF MERGER | 1971-01-04 |
567622-4 | 1966-07-06 | CERTIFICATE OF MERGER | 1966-07-06 |
562275-5 | 1966-06-03 | CERTIFICATE OF AMENDMENT | 1966-06-03 |
471603 | 1964-12-29 | CERTIFICATE OF MERGER | 1964-12-31 |
359028 | 1963-01-02 | CERTIFICATE OF MERGER | 1963-01-02 |
359030 | 1963-01-02 | CERTIFICATE OF MERGER | 1963-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11771128 | 0215000 | 1977-03-16 | 225 VARICK STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11713716 | 0215000 | 1976-12-29 | 225 VARICK STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-01-06 |
Abatement Due Date | 1977-01-09 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1977-01-06 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1977-01-06 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1977-01-06 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State