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
Name | Role | Address |
---|---|---|
HUGO FERRO BRANCO | Chief Executive Officer | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE AD STORE NYC, INC. | DOS Process Agent | 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118 |
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) |
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