Search icon

ADAMA PARTNERS, INC.

Company Details

Name: ADAMA PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499669
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 7TH AVE, SUITE 701, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ORI LEVY Agent 530 7TH AVENUE, SUITE 701, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
ADAMA PARTNERS, INC. DOS Process Agent 530 7TH AVE, SUITE 701, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ORI LEVY Chief Executive Officer 530 7TH AVE, SUITE 701, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
208798684
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-06 2017-04-04 Address 60 EAST 42ND STREET, SUITE 1650, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2009-04-06 2017-04-04 Address 60 EAST 42ND STREET, SUITE 1650, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2009-04-06 2017-04-04 Address 60 EAST 42ND STREET, SUITE 1650, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-04-05 2016-11-07 Address 580 FIFTH AVENUE, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2007-04-05 2009-04-06 Address 580 FIFTH AVENUE, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006119 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161107000067 2016-11-07 CERTIFICATE OF CHANGE 2016-11-07
150402007274 2015-04-02 BIENNIAL STATEMENT 2015-04-01
141219000929 2014-12-19 CERTIFICATE OF AMENDMENT 2014-12-19
130404006661 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State