Search icon

ADAMS MANAGEMENT SERVICES CORPORATION

Company Details

Name: ADAMS MANAGEMENT SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034253
ZIP code: 12207
County: Nassau
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 336 BROAD STREET, SUITE 300, ROME, GA, United States, 30161

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFF CHRISTMANN Chief Executive Officer 336 BROAD STREET, SUITE 300, ROME, GA, United States, 30161

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 336 BROAD STREET, SUITE 300, ROME, GA, 30161, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 336 BROAD STREET, SUITE 300, ROME, GA, 30161, 3306, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-02 Address 336 BROAD STREET, SUITE 300, ROME, GA, 30161, USA (Type of address: Chief Executive Officer)
2016-12-02 2018-12-03 Address 205 EAST FIRST AVENUE, SUITE 200, ROME, GA, 30161, USA (Type of address: Principal Executive Office)
2016-12-02 2018-12-03 Address 205 EAST FIRST AVENUE, SUITE 200, ROME, GA, 30161, USA (Type of address: Chief Executive Officer)
2015-04-03 2020-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-03 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-12-23 2016-12-02 Address 205 EAST FIRST AVENUE, SUITE 200, ROME, GA, 30161, 3213, USA (Type of address: Chief Executive Officer)
2013-02-08 2015-04-03 Address 205 EAST FIRST AVENUE, SUITE 200, ROME, GA, 30161, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000226 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205001560 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204060681 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203008524 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006520 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150403000174 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
141223006245 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130208006486 2013-02-08 BIENNIAL STATEMENT 2012-12-01
101223000232 2010-12-23 APPLICATION OF AUTHORITY 2010-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State