ADAMS LAW GROUP PLLC
Headquarter
Name: | ADAMS LAW GROUP PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2009 (17 years ago) |
Entity Number: | 3767733 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 98 LAFAYETTE AVE FL2, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ADAMS LAW GROUP PLLC | DOS Process Agent | 98 LAFAYETTE AVE FL2, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-07-10 | Address | 400 Rella Blvd Suite #165, Montebello, NY, 10901, USA (Type of address: Service of Process) |
2021-01-05 | 2025-06-12 | Address | 98 LAFAYETTE AVE FL2, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2016-11-09 | 2021-01-05 | Address | 160 SUMMIT AVENUE, SUITE 205, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2014-01-17 | 2016-11-09 | Address | 470 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2011-02-10 | 2014-01-17 | Address | 25 SMITH ST, SUITE 204, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710002973 | 2025-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-08 |
250612003137 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
210105062446 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
161109006371 | 2016-11-09 | BIENNIAL STATEMENT | 2015-01-01 |
140117002405 | 2014-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State