Search icon

THE ADAMS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GUIDE-KALKHOFF-BURR, INC. DOS Process Agent 225 VARICK ST., NEW YORK, NY, United States, 10014

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-16
Type:
Planned
Address:
225 VARICK STREET, New York -Richmond, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-12-29
Type:
Planned
Address:
225 VARICK STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State