JOHN J. ADORNO, INC.
Headquarter
Name: | JOHN J. ADORNO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2004 (21 years ago) |
Entity Number: | 3134700 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J ADORNO | DOS Process Agent | 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOHN J ADORNO | Chief Executive Officer | 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2013-01-04 | Address | 146 CORDIAL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2008-12-15 | 2013-01-04 | Address | 146 CORDIAL RDAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2006-12-05 | 2011-02-15 | Address | NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2006-12-05 | 2008-12-15 | Address | 146 CORDIAL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2006-12-05 | 2013-01-04 | Address | 146 CORDIAL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002447 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110215003189 | 2011-02-15 | BIENNIAL STATEMENT | 2010-12-01 |
081215002321 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061205002663 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
041207000857 | 2004-12-07 | CERTIFICATE OF INCORPORATION | 2004-12-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State