Name: | ADORE BATTERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2010 (15 years ago) |
Entity Number: | 3932575 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 CROSSWAYS PARK DRIVE WEST STE 315, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 2000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CROSSWAYS PARK DRIVE WEST STE 315, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
KEUNG Y CHOI | Chief Executive Officer | 100 CROSSWAYS PARK DRIVE WEST STE 315, WOODBURY, NY, United States, 11797 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 5 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
2012-07-03 | 2024-07-18 | Address | 5 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2016-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-02 | 2024-07-18 | Address | 5 DUBON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001463 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
160822006052 | 2016-08-22 | BIENNIAL STATEMENT | 2016-04-01 |
160418000250 | 2016-04-18 | CERTIFICATE OF AMENDMENT | 2016-04-18 |
140609002253 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120703002182 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State