Search icon

EDDIE ADAMS, INC.

Company Details

Name: EDDIE ADAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1978 (47 years ago)
Date of dissolution: 18 May 2020
Entity Number: 500471
ZIP code: 10009
County: Sullivan
Place of Formation: New York
Address: 538 EAST 11TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 EAST 11TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ALYSSA ADAMS Chief Executive Officer 538 E 11TH ST, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
141607691
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-20 2008-07-16 Address 538 EAST 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-05-11 2004-08-20 Address NORTH BRANCH ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-08-09 Address 80 WARREN STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-05-11 2004-08-20 Address NORTH BRANCH ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
1978-07-17 1993-05-11 Address N. BRANCH RD., JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000472 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
20190411080 2019-04-11 ASSUMED NAME LLC INITIAL FILING 2019-04-11
140821006344 2014-08-21 BIENNIAL STATEMENT 2014-07-01
120803002630 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100728002473 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State