Search icon

ADAR BAPAZ CORP.

Company Details

Name: ADAR BAPAZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2005 (20 years ago)
Date of dissolution: 19 Dec 2016
Entity Number: 3194365
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 159-23 JAMAICA AVE, JAMAICA, NY, United States, 11432
Address: 159-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-2216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
AMIR ROUHANI Chief Executive Officer 159-23 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1303812-DCA Inactive Business 2008-11-06 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
161219000525 2016-12-19 CERTIFICATE OF DISSOLUTION 2016-12-19
130429002534 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110718002339 2011-07-18 BIENNIAL STATEMENT 2011-04-01
090504002557 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070412002515 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2122015 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
944352 RENEWAL INVOICED 2013-07-17 340 Secondhand Dealer General License Renewal Fee
157780 LL VIO INVOICED 2011-12-07 600 LL - License Violation
944353 RENEWAL INVOICED 2011-07-18 340 Secondhand Dealer General License Renewal Fee
944354 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
902383 LICENSE INVOICED 2008-11-06 170 Secondhand Dealer General License Fee
902384 FINGERPRINT INVOICED 2008-11-05 75 Fingerprint Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State