Name: | ADR NY DIST. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2013 (12 years ago) |
Entity Number: | 4387109 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001307 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
220714001525 | 2022-07-14 | BIENNIAL STATEMENT | 2021-04-01 |
SR-63354 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63355 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151221006144 | 2015-12-21 | BIENNIAL STATEMENT | 2015-04-01 |
130710000803 | 2013-07-10 | CERTIFICATE OF PUBLICATION | 2013-07-10 |
130411000559 | 2013-04-11 | APPLICATION OF AUTHORITY | 2013-04-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-17 | ANDERSON-DUBOSE | 41 COOK DR, ROCHESTER, Monroe, NY, 14623 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State