ADAMS STREET INSURANCE AGENCY INC.

Name: | ADAMS STREET INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1969 (56 years ago) |
Date of dissolution: | 03 May 2004 |
Entity Number: | 275643 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 335 ADAMS ST., BROOKLYN, NY, United States, 11201 |
Principal Address: | 335 ADAMS STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MS LINDA CARY | DOS Process Agent | 335 ADAMS ST., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MR. ROBERT TOPPI | Chief Executive Officer | 335 ADAMS STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 1999-06-04 | Address | 100 WILLIAM ST, 21ST FLOOR, NEW YORK, NY, 10038, 4552, USA (Type of address: Service of Process) |
1997-04-21 | 1999-06-04 | Address | 122 5TH AVE, NEW YORK, NY, 10011, 5605, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1999-06-04 | Address | 122 5TH AVE, NEW YORK, NY, 10011, 5605, USA (Type of address: Principal Executive Office) |
1995-07-05 | 1997-04-21 | Address | 100 WILLIAM STREET, 21ST FLOOR, NEW YORK, NY, 10038, 4552, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1997-04-21 | Address | 100 WILLIAM STREET, 21ST FLOOR, NEW YORK, NY, 10038, 4552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040503000301 | 2004-05-03 | CERTIFICATE OF DISSOLUTION | 2004-05-03 |
001016000491 | 2000-10-16 | CERTIFICATE OF CORRECTION | 2000-10-16 |
001005000262 | 2000-10-05 | CERTIFICATE OF AMENDMENT | 2000-10-05 |
C283062-2 | 1999-12-30 | ASSUMED NAME CORP INITIAL FILING | 1999-12-30 |
990604002032 | 1999-06-04 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State