Name: | ADB ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377517 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135-27 38TH AVE, SUITE 117, FLUSHING, NY, United States, 11354 |
Principal Address: | 5318 16TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD TISCHLER | Chief Executive Officer | 5318 16TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ADB ASSOCIATES INC | DOS Process Agent | 135-27 38TH AVE, SUITE 117, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-13 | 2020-08-18 | Address | 135-27 38TH AVE, SUITE 117, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2021-03-02 | Address | 135-27 38TH AVE, SUITE 117, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-03-31 | 2020-08-18 | Address | 41-25 KISSENA BLVD, #110, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2017-03-31 | 2020-08-13 | Address | 41-25 KISSENA BLVD, #110, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2017-03-31 | 2020-08-13 | Address | 41-25 KISSENA BLVD, #110, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060967 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200818002001 | 2020-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
200813060491 | 2020-08-13 | BIENNIAL STATEMENT | 2019-03-01 |
200812000448 | 2020-08-12 | CERTIFICATE OF AMENDMENT | 2020-08-12 |
170331002049 | 2017-03-31 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State