Search icon

ADAM DEVELOPERS ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
IQBAL AHMAD Chief Executive Officer 84-45 250TH STREET, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-45 250TH STREET, BELLEROSE, NY, United States, 11426

Unique Entity ID

CAGE Code:
5KN51
UEI Expiration Date:
2015-11-26

Business Information

Activation Date:
2014-11-26
Initial Registration Date:
2009-07-08

Commercial and government entity program

CAGE number:
5KN51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
IQBAL AHMAD
Corporate URL:
http://www.adamdevelopers.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State