Name: | ADI EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2011 (14 years ago) |
Branch of: | ADI EAST, INC., Connecticut (Company Number 0842326) |
Entity Number: | 4163398 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
CHRISTOPHER WILSON | Chief Executive Officer | 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
CHRISTOPHER WILSON | DOS Process Agent | 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2025-05-14 | Address | 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2013-12-13 | 2025-05-14 | Address | 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2011-11-08 | 2019-11-04 | Address | 2 WEST ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000858 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
191104060323 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180420006177 | 2018-04-20 | BIENNIAL STATEMENT | 2017-11-01 |
131213006106 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111108000685 | 2011-11-08 | APPLICATION OF AUTHORITY | 2011-11-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State