Search icon

ADAM DIGITAL CORP.

Company Details

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

Agent

Name Role Address
TODD GLIDER Agent 400 rella blvd, ste. 207-350, montebello, NY, 10901

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 400 rella blvd, ste. 207-350, montebello, NY, United States, 10901

Chief Executive Officer

Name Role Address
TODD GLIDER Chief Executive Officer 520 WHITE PLAINS ROAD, SUITE 500 #2804, TARRYTOWN, NY, United States, 10591

History

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)

Filings

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