Name: | ADES BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1940 (85 years ago) |
Entity Number: | 52263 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WATER MILL LANE, STE 300, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A ADES | Chief Executive Officer | 55 WATER MILL LANE, STE 300, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WATER MILL LANE, STE 300, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-14 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-10-14 | 2021-10-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2008-04-23 | 2010-03-23 | Address | 80 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2008-04-23 | Address | 1 MEADOW LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2010-03-23 | Address | 80 CUTTERMILL RD, STE 205, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301006535 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006851 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120615002495 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
100323002281 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080423002192 | 2008-04-23 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State