Search icon

AD-CRIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AD-CRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1974 (51 years ago)
Date of dissolution: 13 Dec 2007
Entity Number: 343905
ZIP code: 12306
County: Albany
Place of Formation: New York
Address: 695 ROTTERDAM IND PARK, SCHENECTADY, NY, United States, 12306
Principal Address: 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO GALESI Chief Executive Officer P.O. BOX 98, GUILDERLAND CENTER, NY, United States, 12085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 ROTTERDAM IND PARK, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2002-05-29 2006-05-23 Address 695 ROTTERDAM IND PARK, BLDG NO 6 WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-03-04 2002-05-29 Address BUILDING NO.6 - WESTCOTT ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-03-04 2002-05-29 Address BUILDING NO. 6 - WESTCOTT ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1974-05-21 1993-03-04 Address 1800 ONE M & T PLAZA, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180618027 2018-06-18 ASSUMED NAME LLC INITIAL FILING 2018-06-18
071213000515 2007-12-13 CERTIFICATE OF DISSOLUTION 2007-12-13
060523003852 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040616002351 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020529002120 2002-05-29 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State