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
Name | Role | Address |
---|---|---|
AUGUST C. VENTURINI, ESQ. | DOS Process Agent | 230 PARK AVENUE, SUITE 545, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
GIOVANNI ATTILIO | Chief Executive Officer | 601 LEXINGTON AVENUE, PLAZA LEVEL, C/O PIADA, NEW YORK, NY, United States, 10022 |
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 |
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