Search icon

ADMELD INC.

Company Details

Name: ADMELD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2007 (17 years ago)
Date of dissolution: 06 Mar 2015
Entity Number: 3584648
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTINE FLORES Chief Executive Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2009-12-04 2013-08-16 Address 230 PARK AVE S, STE 1201, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-12-04 2013-08-16 Address 230 PARK AVE S, STE 1201, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-10-24 2012-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-24 2012-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150306000155 2015-03-06 CERTIFICATE OF TERMINATION 2015-03-06
140708006192 2014-07-08 BIENNIAL STATEMENT 2013-10-01
130816006032 2013-08-16 BIENNIAL STATEMENT 2011-10-01
120119000351 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19
091204002244 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071024000914 2007-10-24 APPLICATION OF AUTHORITY 2007-10-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State