Search icon

ADOLFO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADOLFO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1969 (56 years ago)
Entity Number: 276257
ZIP code: 10018
County: New York
Place of Formation: New York
Address: Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, NEW YORK, NY, United States, 10018
Principal Address: c/o Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
joann t. palumbo, esq. Agent tarter, krinsky & drogin, llp, 1350 broadway, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
ATTN: JOANN T. PALUMBO, ESQ. DOS Process Agent Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOANN T. PALUMBO Chief Executive Officer C/O TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-05-22 2025-05-22 Address C/O TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-05-22 Address C/O TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-05-22 Address tarter, krinsky & drogin, llp, 1350 broadway, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2025-03-18 2025-05-22 Address Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003437 2025-05-22 BIENNIAL STATEMENT 2025-05-22
250318001190 2025-03-18 BIENNIAL STATEMENT 2025-03-18
250227002269 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
050323000325 2005-03-23 CERTIFICATE OF CHANGE 2005-03-23
C307819-2 2001-10-09 ASSUMED NAME CORP INITIAL FILING 2001-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State