Name: | ADMMICRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 3337067 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Virginia |
Principal Address: | 111 FRANKLIN RD, STE 110, ROANOKE, VA, United States, 24011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD W. HOWELL | Chief Executive Officer | 111 FRANKLIN RD, STE 110, ROANOKE, VA, United States, 24011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-16 | 2009-06-05 | Address | 111 FRANKLIN RD, STE 110, ROANOKE, VA, 24011, USA (Type of address: Service of Process) |
2006-03-21 | 2008-05-16 | Address | 111 FRANKLIN ROAD, S.E., SUITE 110, ROANOKE, VA, 24011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000642 | 2009-12-31 | CERTIFICATE OF TERMINATION | 2009-12-31 |
090605000185 | 2009-06-05 | CERTIFICATE OF CHANGE | 2009-06-05 |
080516002697 | 2008-05-16 | BIENNIAL STATEMENT | 2008-03-01 |
060321000689 | 2006-03-21 | APPLICATION OF AUTHORITY | 2006-03-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State