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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HENRY HYDER-SMITH | Chief Executive Officer | HOLYWELL HOUSE / OSNEY MEAD, INDUSTRIAL ESTATE, OXFORD, United Kingdom, 0X2-0EA |
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) |
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