Search icon

ADENA OF OHIO

Company Details

Name: ADENA OF OHIO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082123
ZIP code: 12207
County: Dutchess
Place of Formation: Ohio
Foreign Legal Name: ADENA CORPORATION
Fictitious Name: ADENA OF OHIO
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1310 W 4TH ST., MANSFIELD, OH, United States, 44906

Agent

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

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
RANDY A. PAYNE (PRESIDENT) Chief Executive Officer 4865 TARPON AVE, BONITA SPRINGS, FL, United States, 34134

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 1310 W 4TH ST., MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 4865 TARPON AVE, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-04-24 Address 1310 W 4TH ST., MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2013-04-22 2021-04-27 Address 1310 W 4TH ST., MANSFIELD, OH, 44906, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-06-17 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-15 2011-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-15 2011-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230424000935 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210427060187 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190417060073 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420006306 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160216006166 2016-02-16 BIENNIAL STATEMENT 2015-04-01
130422006431 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110617000469 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
110415000369 2011-04-15 APPLICATION OF AUTHORITY 2011-04-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State