Name: | ADLER INSTRUMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2009 (16 years ago) |
Entity Number: | 3781960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16460 CORTEZ BLVD., BROOKSVILLE, FL, United States, 34601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS CARTER | Chief Executive Officer | 16460 CORTEZ BLVD., BROOKSVILLE, FL, United States, 34601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 16460 CORTEZ BLVD., BROOKSVILLE, FL, 34601, USA (Type of address: Chief Executive Officer) |
2021-03-17 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-24 | 2023-03-01 | Address | 16460 CORTEZ BLVD, BROOKSVILLE, FL, 34601, USA (Type of address: Chief Executive Officer) |
2015-03-16 | 2019-05-24 | Address | 560 TRINITY CREEK COVE, CORDOVA, TN, 38018, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2019-05-24 | Address | 560 TRINITY CREEK COVE, CORDOVA, TN, 38018, USA (Type of address: Principal Executive Office) |
2012-10-30 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-30 | 2021-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-21 | 2012-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-08 | 2015-03-16 | Address | 60 WOODENBRIDGE, PINEHURST, NY, 28374, USA (Type of address: Chief Executive Officer) |
2011-04-08 | 2013-03-14 | Address | 5658 SOUTH REX RD, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301004462 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210317060404 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190524060129 | 2019-05-24 | BIENNIAL STATEMENT | 2019-03-01 |
170323006106 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150316006296 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130314006162 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
121030000681 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120821001405 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
110408002993 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090304000567 | 2009-03-04 | APPLICATION OF AUTHORITY | 2009-03-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State