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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2128694115
Plan sponsor’s address 60 E 42ND ST STE 1650, NEW YORK, NY, 101650028

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing ORI LEVY

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

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
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