A. D. D. APARTMENTS, INC.

Name: | A. D. D. APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1969 (56 years ago) |
Entity Number: | 283935 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 148 WILLOW RD, DUNKIRK, NY, United States, 14048 |
Principal Address: | 148 WILLOW ROAD, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. D. D. APARTMENTS, INC. | DOS Process Agent | 148 WILLOW RD, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
LOUISE LANSKI | Chief Executive Officer | 148 WILLOW ROAD, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 148 WILLOW ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2022-02-23 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-05 | 2024-11-07 | Address | 148 WILLOW RD, DUNKIRK, NY, 14048, 9647, USA (Type of address: Service of Process) |
2011-11-08 | 2017-10-05 | Address | 148 WILLOW ROAD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2011-11-08 | 2024-11-07 | Address | 148 WILLOW ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002456 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
191015060213 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171005006109 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151008006079 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131015006161 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State