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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 EAST 11TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ALYSSA ADAMS | Chief Executive Officer | 538 E 11TH ST, NEW YORK, NY, United States, 10009 |
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) |
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