Search icon

ADCO (USA), INC.

Headquarter

Company Details

Name: ADCO (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2000 (25 years ago)
Date of dissolution: 06 Dec 2010
Entity Number: 2545775
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 2 REWE STREET, BROOKLYN, NY, United States, 11211
Principal Address: 2 REWE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 REWE STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ALBERT CHAN Chief Executive Officer 2 REWE ST, BROOKLYN, NY, United States, 11211

Links between entities

Type:
Headquarter of
Company Number:
0868080
State:
CONNECTICUT

History

Start date End date Type Value
2004-09-07 2008-08-26 Address 2 REWE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-01-15 2004-09-07 Address 239 NORTH 9TH ST, BROOKYLN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-01-15 2004-09-07 Address 239 NORTH 9TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-08-24 2004-03-16 Address 239 NORTH 9TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101206000782 2010-12-06 CERTIFICATE OF DISSOLUTION 2010-12-06
100825002271 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080826003112 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060803002737 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040907002057 2004-09-07 BIENNIAL STATEMENT 2004-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State