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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDY A. PAYNE (PRESIDENT) | Chief Executive Officer | 4865 TARPON AVE, BONITA SPRINGS, FL, United States, 34134 |
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) |
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