Search icon

ADAPT MEDIA, INC.

Company Details

Name: ADAPT MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2003 (22 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2857930
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: ATTN: STEPHE P WINK, 5 PENN PLAZA 23RD FLR, NEW YORK, NY, United States, 10001
Principal Address: 462 7TH AVE 9TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
A. RICHARD MARKS Chief Executive Officer 462 7TH AVE 9TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CAHILL-WINK DOS Process Agent ATTN: STEPHE P WINK, 5 PENN PLAZA 23RD FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-02-25 2007-01-04 Address 462 7TH AVE 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-02-25 2007-01-04 Address ATTN: KENNETH L HENDERSON ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2003-01-16 2005-02-25 Address 1290 AVENUE OF THE AMERICAS, ATTN: KENNETH L. HENDERSON ESQ, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127719 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
070104002298 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050225002534 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030304001025 2003-03-04 CERTIFICATE OF CORRECTION 2003-03-04
030116000661 2003-01-16 APPLICATION OF AUTHORITY 2003-01-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State