Name: | THE JOHN ADAMS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1979 (46 years ago) |
Entity Number: | 562270 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065 |
Principal Address: | 101 W 12TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 147000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAI-ANH TRAN | Chief Executive Officer | 101 WEST 12TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 147000, Par value: 1 |
2023-07-26 | 2023-10-20 | Shares | Share type: PAR VALUE, Number of shares: 147000, Par value: 1 |
2022-11-28 | 2023-07-26 | Shares | Share type: PAR VALUE, Number of shares: 147000, Par value: 1 |
2022-10-07 | 2022-11-28 | Shares | Share type: PAR VALUE, Number of shares: 147000, Par value: 1 |
2022-05-20 | 2022-10-07 | Shares | Share type: PAR VALUE, Number of shares: 147000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211205000193 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
20180921056 | 2018-09-21 | ASSUMED NAME LLC INITIAL FILING | 2018-09-21 |
150623002043 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
140806002024 | 2014-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
120807006255 | 2012-08-07 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State