Search icon

CD-ADAPCO NEW HAMPSHIRE CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CD-ADAPCO NEW HAMPSHIRE CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412831
ZIP code: 10005
County: Suffolk
Place of Formation: United Kingdom
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 21 LAFAYETTE ST, STE 100, LEBANON, NH, United States, 03766

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NIKOLAOS TZANNETAKIS Chief Executive Officer 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, United States, 63043

Form 5500 Series

Employer Identification Number (EIN):
522212433
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-29 2023-06-29 Address 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-06-06 Address 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606001686 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230629001909 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210614060257 2021-06-14 BIENNIAL STATEMENT 2021-06-01
201124000561 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
190604060712 2019-06-04 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State