ADCO DEVELOPMENT OF LITTLE FALLS, INC.

Name: | ADCO DEVELOPMENT OF LITTLE FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1972 (53 years ago) |
Date of dissolution: | 01 Jul 2021 |
Entity Number: | 326715 |
ZIP code: | 13365 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 45 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
ANTHONY D. CARLISTO | Chief Executive Officer | 45 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 2022-02-17 | Address | 45 WEST MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2022-02-17 | Address | 45 WEST MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
1972-03-30 | 2021-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-03-30 | 1993-05-10 | Address | WEST MAIN ST, LITTLE FALLS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217003446 | 2021-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-01 |
140729002084 | 2014-07-29 | BIENNIAL STATEMENT | 2014-03-01 |
120514002107 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100407002133 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080312003069 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State