Name: | ADAM DIGITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2013 (12 years ago) |
Entity Number: | 4416258 |
ZIP code: | 10901 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 rella blvd, ste. 207-350, montebello, NY, United States, 10901 |
Principal Address: | 520 White Plains Road, Suite 500 #2804, Tarrytown, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD GLIDER | Agent | 400 rella blvd, ste. 207-350, montebello, NY, 10901 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 400 rella blvd, ste. 207-350, montebello, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
TODD GLIDER | Chief Executive Officer | 520 WHITE PLAINS ROAD, SUITE 500 #2804, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 520 WHITE PLAINS ROAD, SUITE 500 #2804, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Address | 520 white plains road, suite 500 #2804, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
2023-06-08 | 2024-05-14 | Address | 520 WHITE PLAINS ROAD, SUITE 500 #2804, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-06-08 | Address | 520 WHITE PLAINS ROAD, SUITE 500 #2804, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Address | 520 White Plains Road, Suite 500 #2804, Tarrytown, NY, 10591, USA (Type of address: Service of Process) |
2023-05-17 | 2023-06-08 | Address | 520 white plains road, suite 500 #2804, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514000537 | 2024-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-13 |
230608000018 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
230517003869 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
190614060110 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
171026000778 | 2017-10-26 | CERTIFICATE OF CHANGE | 2017-10-26 |
170602006822 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160622006046 | 2016-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
140122000381 | 2014-01-22 | CERTIFICATE OF CHANGE | 2014-01-22 |
130611000894 | 2013-06-11 | CERTIFICATE OF INCORPORATION | 2013-06-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State