Search icon

A,D,D, INC.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
DAVIS-DELANEY-ARROW INC DOS Process Agent 420 W 25TH ST, NEW YORK, NY, United States, 10001

History

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

Filings

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