Search icon

ADOR GROUP CO., LIMITED

Company Details

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

Chief Executive Officer

Name Role Address
NING RU Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NING RU DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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