Name: | ADAC-NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2016 (8 years ago) |
Entity Number: | 5032059 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2050270-DCA | Inactive | Business | 2017-03-29 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2018-11-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2016-11-01 | 2018-11-26 | Address | P.O. BOX 806044, SAINT CLAIR SHORES, MI, 48080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061296 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181126000697 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
181105006173 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170131000879 | 2017-01-31 | CERTIFICATE OF PUBLICATION | 2017-01-31 |
161101010392 | 2016-11-01 | ARTICLES OF ORGANIZATION | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2958703 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
2573801 | LICENSE | INVOICED | 2017-03-13 | 150 | Debt Collection License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State