Name: | ADOR GROUP CO., LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2016 (9 years ago) |
Entity Number: | 4970991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NING RU | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NING RU | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-04 | 2024-07-04 | Address | 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-07-04 | 2024-07-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-07-04 | 2024-07-04 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2020-06-12 | 2024-07-04 | Address | 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2020-06-12 | 2024-07-04 | Address | 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2018-07-19 | 2020-06-12 | Address | 228 PARK AVE S #45956, NEW YORK, DE, 10003, USA (Type of address: Principal Executive Office) |
2018-07-19 | 2020-06-12 | Address | 228 PARK AVE S #45956, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-06-30 | 2024-07-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2016-06-30 | 2020-06-12 | Address | 228 PARK AVE S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240704000034 | 2024-07-04 | BIENNIAL STATEMENT | 2024-07-04 |
220608003074 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200612060235 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180719006000 | 2018-07-19 | BIENNIAL STATEMENT | 2018-06-01 |
160630010003 | 2016-06-30 | CERTIFICATE OF INCORPORATION | 2016-06-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State