Search icon

ADENZA, INC.

Company Details

Name: ADENZA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216807
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 99 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIDIER BOUILLARD Chief Executive Officer 99 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 99 PARK AVENUE, SUITE 930, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 595 MAIN ST, STE 1800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-10-01 Address 595 MAIN ST, STE 1800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 595 MAIN ST, STE 1800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-10-01 Address 99 PARK AVENUE, SUITE 930, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 99 PARK AVENUE, SUITE 930, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-10-01 Address 99 PARK AVENUE, SUITE 930, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-01-04 2023-06-13 Address 99 PARK AVENUE, SUITE 930, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-01-04 2023-01-04 Address 595 MAIN ST, STE 1800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-06-13 Address 99 PARK AVENUE, SUITE 930, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036613 2024-09-12 CERTIFICATE OF CHANGE BY ENTITY 2024-09-12
230613005281 2023-06-13 BIENNIAL STATEMENT 2023-06-01
230104000961 2023-01-04 CERTIFICATE OF AMENDMENT 2023-01-04
230103004936 2023-01-03 BIENNIAL STATEMENT 2021-06-01
221228002636 2022-12-28 CERTIFICATE OF MERGER 2023-01-01
070726002334 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050609001187 2005-06-09 APPLICATION OF AUTHORITY 2005-06-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State