Search icon

ADG HOLDINGS, INC.

Company Details

Name: ADG HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2009 (16 years ago)
Date of dissolution: 08 Nov 2021
Entity Number: 3769928
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE 545, NEW YORK, NY, United States, 10169
Principal Address: 601 LEXINGTON AVENUE, PLAZA LEVEL, C/O PIADA, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AUGUST C. VENTURINI, ESQ. DOS Process Agent 230 PARK AVENUE, SUITE 545, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
GIOVANNI ATTILIO Chief Executive Officer 601 LEXINGTON AVENUE, PLAZA LEVEL, C/O PIADA, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-11-08 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2021-11-08 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2013-07-24 2013-07-24 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2013-07-24 2013-07-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2013-07-24 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2013-07-24 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2013-02-20 2021-11-08 Address 601 LEXINGTON AVENUE, PLAZA LEVEL, C/O PIADA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-02 2021-11-08 Address 230 PARK AVENUE, SUITE 545, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2009-02-02 2013-07-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
211108001935 2021-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-08
130724000278 2013-07-24 CERTIFICATE OF AMENDMENT 2013-07-24
130220006226 2013-02-20 BIENNIAL STATEMENT 2013-02-01
090202000544 2009-02-02 CERTIFICATE OF INCORPORATION 2009-02-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State