Search icon

ADAP.TV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAP.TV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2010 (15 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 3953614
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 770 Broadway, New York, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MONICA MIJALESKI Chief Executive Officer 770 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2022-12-28 2022-12-28 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-05-26 2022-12-28 Address 2 WATERS PARK DRIVE, SUITES 110, 200 & 250, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer)
2020-05-26 2022-12-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2020-05-26 Address 2 WATERS PARK DRIVE, SUITES 110, 200 & 250, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221228001139 2022-12-27 CERTIFICATE OF TERMINATION 2022-12-27
220507000022 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200526060512 2020-05-26 BIENNIAL STATEMENT 2020-05-01
SR-54689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504007331 2018-05-04 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State