Name: | ADEN MINING & MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2008 (17 years ago) |
Entity Number: | 3742002 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | p.o. box 217, MONTGOMERY, NY, United States, 12549 |
Principal Address: | 574 ROUTE 416, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEKTARIOS FITZPATRICK | Chief Executive Officer | PO BOX 217, MONTGOMERY, NY, United States, 12549 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | p.o. box 217, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-02-19 | Address | PO BOX 217, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-14 | 2024-02-14 | Address | PO BOX 217, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-02-19 | Address | PO BOX 217, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001638 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
240214001813 | 2024-02-13 | CERTIFICATE OF AMENDMENT | 2024-02-13 |
240213003687 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
230731001926 | 2023-07-31 | BIENNIAL STATEMENT | 2022-11-01 |
210414060352 | 2021-04-14 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State