Search icon

ADNY GROUP, INC.

Company Details

Name: ADNY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2003 (21 years ago)
Date of dissolution: 03 May 2021
Entity Number: 2965611
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 WEST 39TH STREET 8TH FL, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY / SUITE 1105, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL H LOU DOS Process Agent 260 WEST 39TH STREET 8TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
XIAO-HUA LOU Chief Executive Officer 1407 BROADWAY / SUITE 1105, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-08-21 2021-04-26 Address 260 WEST 39TH STREET 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-06 2019-08-21 Address 1407 BROADWAY / SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-08-24 2005-12-06 Address 350 5TH AVE., SUITE 700, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-10-16 2004-08-24 Address 121-10 6TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503000301 2021-05-03 CERTIFICATE OF MERGER 2021-05-03
210426060021 2021-04-26 BIENNIAL STATEMENT 2019-10-01
190821000514 2019-08-21 CERTIFICATE OF AMENDMENT 2019-08-21
190716000353 2019-07-16 ANNULMENT OF DISSOLUTION 2019-07-16
DP-1930422 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
051206002679 2005-12-06 BIENNIAL STATEMENT 2005-10-01
040824000120 2004-08-24 CERTIFICATE OF AMENDMENT 2004-08-24
031016000006 2003-10-16 CERTIFICATE OF INCORPORATION 2003-10-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State