Search icon

THE AD STORE NYC, INC.

Company Details

Name: THE AD STORE NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4441006
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118
Principal Address: C/O 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HUGO FERRO BRANCO Chief Executive Officer 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE AD STORE NYC, INC. DOS Process Agent 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-08-01 Address C/O 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-10-31 2023-08-01 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-10-31 2020-07-20 Address C/O 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-08-05 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-08-05 2019-10-31 Address GARDNER WEISS & ROSENBLUM LLP, 270 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000196 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220305001161 2022-03-05 BIENNIAL STATEMENT 2021-08-01
200720060396 2020-07-20 BIENNIAL STATEMENT 2019-08-01
191031060148 2019-10-31 BIENNIAL STATEMENT 2017-08-01
130805000711 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State