Search icon

ADESTRA INC.

Company Details

Name: ADESTRA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2009 (16 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3785463
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: HOLYWELL HOUSE / OSNEY MEAD, INDUSTRIAL ESTATE, OXFORD, United Kingdom, 0X2-0EA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HENRY HYDER-SMITH Chief Executive Officer HOLYWELL HOUSE / OSNEY MEAD, INDUSTRIAL ESTATE, OXFORD, United Kingdom, 0X2-0EA

History

Start date End date Type Value
2011-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-12 2011-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51792 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2126884 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110606002535 2011-06-06 BIENNIAL STATEMENT 2011-03-01
090312000765 2009-03-12 APPLICATION OF AUTHORITY 2009-03-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State