Search icon

ADS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617757
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Principal Address: 215 ROGER'S WAY SUITE K, WESTHAMPTON BEACH, NY, United States, 11978
Address: 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M POLLAK Chief Executive Officer 215 ROGER'S WAY SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
ANDREW POLLAK DOS Process Agent 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 215 ROGER'S WAY SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-03 Address 215 ROGER'S WAY SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 215 ROGER'S WAY SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-03-03 Address 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001228 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230428001574 2023-04-28 BIENNIAL STATEMENT 2023-03-01
210312060096 2021-03-12 BIENNIAL STATEMENT 2021-03-01
191224000382 2019-12-24 CERTIFICATE OF CHANGE 2019-12-24
190311060640 2019-03-11 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State