Name: | ADFORCE AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2001 (24 years ago) |
Entity Number: | 2594794 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 435 5TH AVENUE, SUITE #400, NEW YORK, NY, United States, 10016 |
Principal Address: | 435 5TH AVENUE, SUITE 400, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 5TH AVENUE, SUITE #400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRIS KOTSOS | Chief Executive Officer | 925 SE 16 PLACE, DEERFIELD BEACH, FL, United States, 33441 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2003-03-06 | Address | 435 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050420002424 | 2005-04-20 | BIENNIAL STATEMENT | 2005-01-01 |
030306002254 | 2003-03-06 | BIENNIAL STATEMENT | 2003-01-01 |
010117000385 | 2001-01-17 | CERTIFICATE OF INCORPORATION | 2001-01-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
14462 | APPEAL | INVOICED | 2004-03-11 | 25 | Appeal Filing Fee |
14463 | PL VIO | INVOICED | 2002-11-26 | 600 | PL - Padlock Violation |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State