Search icon

ADFORM INC.

Company Details

Name: ADFORM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523212
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 255 Centre St, 7th Floor, NEW YORK, NY, United States, 10013

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
TROELS PHILIP JENSEN Chief Executive Officer 255 CENTRE ST, 7TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 255 CENTRE ST, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-02-06 Address 524 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-01-20 2024-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-11 2022-01-20 Address 524 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-02-11 2022-01-20 Address 524 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-02-06 2020-02-11 Address 524 BROADWAY, FLOOR 9, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2018-02-06 2020-02-11 Address 524 BROADWAY, FLOOR 9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-02-08 2018-02-06 Address 228 PARK AVENUE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-02-08 2020-02-11 Address WILDERSGADE 10B, 1., COPENHAGEN K, 1408, DNK (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206000792 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220210001433 2022-02-10 BIENNIAL STATEMENT 2022-02-10
220120003961 2022-01-20 CERTIFICATE OF CHANGE BY ENTITY 2022-01-20
200211060198 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180206006485 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160208006236 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140203000270 2014-02-03 APPLICATION OF AUTHORITY 2014-02-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State