ADI MANAGEMENT CONSULT, INC.

Name: | ADI MANAGEMENT CONSULT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2001 (24 years ago) |
Entity Number: | 2704049 |
ZIP code: | 92025 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1047 CALLE DE ALCALA, ESCONDIDO, CA, United States, 92025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELMUT BERCHTOLD | DOS Process Agent | 1047 CALLE DE ALCALA, ESCONDIDO, CA, United States, 92025 |
Name | Role | Address |
---|---|---|
H BERCHTOLD | Chief Executive Officer | 1047 CALLE DE ALCALA, ESCONDIDO, CA, United States, 92025 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2025-04-29 | Address | 1047 CALLE DE ALCALA, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2009-11-04 | Address | 1047 CALLE DE ALCALA, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2025-04-29 | Address | 1047 CALLE DE ALCALA, ESCONDIDO, CA, 92025, USA (Type of address: Service of Process) |
2003-11-03 | 2006-01-09 | Address | 2618 SHELDON PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2003-11-03 | 2007-11-08 | Address | 2618 SHELDON PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003971 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
191101061069 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151102007408 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107007323 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111121002135 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State