Search icon

ADFORCE INC.

Company Details

Name: ADFORCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1970 (55 years ago)
Date of dissolution: 16 May 2000
Entity Number: 296992
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 235 E. 42 STREET, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM J. ROBISON Chief Executive Officer 235 E. 42 STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1988-06-03 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-06-03 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-10-16 1988-06-03 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1970-10-16 1988-06-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C306290-2 2001-08-23 ASSUMED NAME CORP INITIAL FILING 2001-08-23
000516000398 2000-05-16 CERTIFICATE OF DISSOLUTION 2000-05-16
990913000819 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
930106002619 1993-01-06 BIENNIAL STATEMENT 1992-10-01
B647675-2 1988-06-03 CERTIFICATE OF AMENDMENT 1988-06-03
863741-5 1970-10-16 CERTIFICATE OF INCORPORATION 1970-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9909212 Other Statutory Actions 1999-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-26
Termination Date 1999-09-14
Section 1125

Parties

Name DOUBLECLICK INC.
Role Plaintiff
Name ADFORCE INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State