Name: | ADL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 08 Jul 2009 |
Entity Number: | 2583052 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 222 NORTH COLUMBUS DRIVE, #3002, CHICAGO, IL, United States, 60601 |
Address: | 9 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANN D. LUBART | Chief Executive Officer | 222 NORTH COLUMBUS DRIVE, #3002, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-17 | 2009-07-08 | Address | 222 NORTH COLUMBUS DRIVE, #3002, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2006-12-18 | 2008-12-17 | Address | 1 W SUPERIOR STREET / #2713, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2008-12-17 | Address | 1 W SUPERIOR STREET / #2713, CHICAGO, IL, 60610, USA (Type of address: Service of Process) |
2006-12-18 | 2008-12-17 | Address | 1 W SUPERIOR STREET / #2713, CHICAGO, IL, 60610, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2006-12-18 | Address | 10 STEWART PL, #1CW, WHITE PLAINS, NY, 10603, 3856, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2006-12-18 | Address | 10 STEWART PL, #1CW, WHITE PLAINS, NY, 10603, 3856, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2006-12-18 | Address | 10 STEWART PL, #1CW, WHITE PLAINS, NY, 10603, 3856, USA (Type of address: Service of Process) |
2000-12-12 | 2002-12-16 | Address | 10 STEWART PLACE, #1CW, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090708000832 | 2009-07-08 | SURRENDER OF AUTHORITY | 2009-07-08 |
081217002430 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061218002758 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050127002084 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021216002578 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001212000653 | 2000-12-12 | APPLICATION OF AUTHORITY | 2000-12-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State