ADAM DEVELOPERS ENTERPRISES INC.

Name: | ADAM DEVELOPERS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 2633464 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-45 250TH STREET, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IQBAL AHMAD | Chief Executive Officer | 84-45 250TH STREET, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-45 250TH STREET, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2023-08-09 | Address | 84-45 250TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2023-08-09 | Address | 84-45 250TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2015-10-14 | 2016-09-01 | Address | 249-02 JERICHO TURNPIKE, STE 205, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2015-10-14 | Address | 249-02 JERICHO TURNPIKE, STE 205, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2009-04-16 | 2011-04-15 | Address | 249-02 JERICHO TURNPIKE, STE 205, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001431 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
160901002033 | 2016-09-01 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
160824000258 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
151014006255 | 2015-10-14 | BIENNIAL STATEMENT | 2015-04-01 |
110415002211 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State