Name: | ADCO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2003 (22 years ago) |
Entity Number: | 2872984 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADCO PROPERTIES, INC. | DOS Process Agent | 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MICHAEL R ADOLF | Chief Executive Officer | 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROGER L. ROSS, ESQ. | Agent | HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, 14202 |
Number | Type | End date |
---|---|---|
10311205537 | CORPORATE BROKER | 2025-05-19 |
10991219220 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-19 | Address | 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2025-02-14 | Address | 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000376 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230719001473 | 2023-07-19 | BIENNIAL STATEMENT | 2023-02-01 |
210211060181 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190208060881 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170208006333 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State