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