Name: | ADAPT IDENTIFICATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Nov 2010 |
Entity Number: | 3181376 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 54 WEST 39TH STREET, 7TH FLOOR, NY, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 WEST 39TH STREET, 7TH FLOOR, NY, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-16 | 2009-09-11 | Address | 645 PRECISION CT, MIAMISBURG, OH, 45342, USA (Type of address: Service of Process) |
2007-03-06 | 2009-03-16 | Address | 4 TIMBER LANE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
2005-03-24 | 2007-03-06 | Address | 4 TIMBER LANE, P.O. BOX 149, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101115000343 | 2010-11-15 | CERTIFICATE OF TERMINATION | 2010-11-15 |
090911000265 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
090316002688 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070306002382 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
050826000578 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050826000575 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050324000021 | 2005-03-24 | APPLICATION OF AUTHORITY | 2005-03-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State