Search icon

ADELPHIA SUPPLIES INC.

Company Details

Name: ADELPHIA SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2003 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2985623
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4111 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REUVEN SOBEL Chief Executive Officer 4111 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
C/O REUVEN SOBEL DOS Process Agent 4111 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2008-02-06 2008-02-12 Address 1365 CARROLL ST, STE 1-C, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2008-02-06 2008-02-12 Address 1365 CARROLL ST, STE 1-C, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2008-02-06 2008-02-14 Address 1365 CARROLL ST, STE 1-C, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2008-02-05 2008-02-14 Name CARROLL ROYAL IMPORTERS INC.
2003-12-05 2008-02-05 Name ADELPHIA SUPPLIES INC.
2003-12-05 2008-02-06 Address 124 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805759 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080214000723 2008-02-14 CERTIFICATE OF AMENDMENT 2008-02-14
080212002811 2008-02-12 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01
080206002407 2008-02-06 BIENNIAL STATEMENT 2007-12-01
080205000263 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
031205000732 2003-12-05 CERTIFICATE OF INCORPORATION 2003-12-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State