Name: | ADMART ATTRACTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1972 (53 years ago) |
Entity Number: | 322637 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1480 GOULD DRIVE, COOKEVILLE, TN, United States, 38506 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAM RICHARDSON | Chief Executive Officer | 1480 GOULD DRIVE, COOKEVILLE, TN, United States, 38506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 1480 GOULD DRIVE, COOKEVILLE, TN, 38506, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2024-01-05 | Address | 1480 GOULD DRIVE, COOKEVILLE, TN, 38506, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2020-01-10 | Address | 1480 GOULD DRIVE, COOKEVILLE, TN, 38506, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-09-20 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000397 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
200110060362 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180103007246 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160120006141 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140425002455 | 2014-04-25 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State