Name: | ADEC SOLUTIONS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501281 |
ZIP code: | 13748 |
County: | Delaware |
Place of Formation: | New York |
Address: | 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISEL ARBOLENTE | DOS Process Agent | 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
JOSE RENATO BADELLES | Chief Executive Officer | ACC BLDG. KM 25 WEST SERVICE RD, CUPANG, MUNTINLUPA, Philippines, 1771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | ACC BLDG. KM 25 WEST SERVICE RD, CUPANG, MUNTINLUPA, PHL (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 56 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
2021-10-13 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-07-26 | 2021-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2020-10-27 | 2024-04-01 | Address | 56 BROOME CORPORATE PARKWAY, PO BOX 275, CONKLIN, NY, 13748, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401042255 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220406001186 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
201027060034 | 2020-10-27 | BIENNIAL STATEMENT | 2020-04-01 |
180705006445 | 2018-07-05 | BIENNIAL STATEMENT | 2018-04-01 |
160405006521 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State