Name: | ADAPTABLE COMMERCIAL PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1970 (54 years ago) |
Entity Number: | 300197 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 258 Genesee Street, Utica, NY, United States, 13502 |
Principal Address: | 1 WEST WHITESBORO ST, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 258 Genesee Street, Utica, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOSEPH F ROSITANO | Chief Executive Officer | 1 WEST WHITESBORO ST, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1 WEST WHITESBORO ST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2006-11-17 | 2024-12-09 | Address | 1 WEST WHITESBORO ST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2006-11-17 | Address | 1 WEST WHITESBORO ST, STE 2A, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 1999-01-27 | Address | 1 WEST WHITESBORO STREET, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 1999-01-27 | Address | 1 WEST WHITESBORO STREET, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001809 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
220816002356 | 2022-08-16 | BIENNIAL STATEMENT | 2020-12-01 |
160811000736 | 2016-08-11 | CERTIFICATE OF MERGER | 2016-08-11 |
141201006128 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006238 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State