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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAMA PARTNERS INC 401 K PROFIT SHARING PLAN TRUST | 2015 | 208798684 | 2016-07-06 | ADAMA PARTNERS INC | 8 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-06 |
Name of individual signing | ORI LEVY |
Name | Role | Address |
---|---|---|
ORI LEVY | Agent | 530 7TH AVENUE, SUITE 701, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ADAMA PARTNERS, INC. | DOS Process Agent | 530 7TH AVE, SUITE 701, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ORI LEVY | Chief Executive Officer | 530 7TH AVE, SUITE 701, NEW YORK, NY, United States, 10018 |
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) |
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 |
110504002539 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090406002039 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070405000263 | 2007-04-05 | CERTIFICATE OF INCORPORATION | 2007-04-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State