Search icon

ADSMOVIL USA INC

Company Details

Name: ADSMOVIL USA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303568
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2222 PONCE DE LEON BLVD, SUITE 06-102, MIAMI, FL, United States, 33134

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ALEJANDRO LEYVA Chief Executive Officer 4133 BOSTON CT, SUITE 1400, WESTON, FL, United States, 33331

History

Start date End date Type Value
2020-10-26 2020-11-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-01-28 2020-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-14 2020-10-26 Address 121 ALHAMBRA PLAZA, SUITE 1400, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2012-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221031000123 2022-10-31 BIENNIAL STATEMENT 2022-10-01
210401000179 2021-04-01 CERTIFICATE OF AMENDMENT 2021-04-01
201124000386 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
201026060526 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-61726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State