Name: | A,D,D, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1932 (93 years ago) |
Entity Number: | 43538 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 420 W 25TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT B DAVIS | Chief Executive Officer | C/O DAVIS-DELANEY-ARROW INC, 420 W 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVIS-DELANEY-ARROW INC | DOS Process Agent | 420 W 25TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-28 | 1998-11-10 | Address | % DAVIS-DELANEY-ARROW INC, 420 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1997-01-28 | Address | 138 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-01-05 | 1997-01-28 | Address | C/O DAVIS-DELANEY-ARROW INC., 138 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1997-01-28 | Address | 138 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1969-07-08 | 1969-07-08 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000927002571 | 2000-09-27 | BIENNIAL STATEMENT | 2000-10-01 |
981110002028 | 1998-11-10 | BIENNIAL STATEMENT | 1998-10-01 |
970128002016 | 1997-01-28 | BIENNIAL STATEMENT | 1996-10-01 |
931110003007 | 1993-11-10 | BIENNIAL STATEMENT | 1993-10-01 |
930105002498 | 1993-01-05 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State