Search icon

ADAM FAMILY OFFICE LLC

Company Details

Name: ADAM FAMILY OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013049
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 224 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-03-15 2011-07-26 Address 1266 E MAIN ST, 7TH FL, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2008-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-16 2010-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-13 2008-07-16 Address WITHERS BERGMAN LLP, 430 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Registered Agent)
2004-02-13 2008-07-16 Address WITHERS BERGMAN LLP, 430 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 3505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140421002093 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120402002614 2012-04-02 BIENNIAL STATEMENT 2012-02-01
110726000302 2011-07-26 CERTIFICATE OF AMENDMENT 2011-07-26
100315002134 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080716000350 2008-07-16 CERTIFICATE OF CHANGE 2008-07-16
060209002539 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040213000449 2004-02-13 ARTICLES OF ORGANIZATION 2004-02-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State