Name: | ADELANTUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 02 Apr 2008 |
Entity Number: | 2650855 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 377 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 377 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIAN EVERTSZ | DOS Process Agent | 377 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADRIAN EVERTSZ | Chief Executive Officer | 377 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-12 | 2005-08-12 | Address | 161-10 65TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2005-08-12 | Address | 161-10 65TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2005-08-12 | Address | 161-10 65TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2001-06-15 | 2003-06-12 | Address | 35-14 33RD STREET, SUITE 1R, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080402001060 | 2008-04-02 | CERTIFICATE OF DISSOLUTION | 2008-04-02 |
050812002261 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
030612002517 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010615000241 | 2001-06-15 | CERTIFICATE OF INCORPORATION | 2001-06-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State