ADAMS GLOBAL INDUSTRIES, INC.

Name: | ADAMS GLOBAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1979 (46 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 567117 |
ZIP code: | 10175 |
County: | Queens |
Place of Formation: | New York |
Address: | 521 FIFTH AVE, NEW YORK, NY, United States, 10175 |
Principal Address: | 94-02 104TH ST, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENWALD KOVNER & GOLDSMITH | DOS Process Agent | 521 FIFTH AVE, NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
MICHAEL A ZURAWIN | Chief Executive Officer | 94-02 104TH ST, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 1998-02-13 | Address | 94-02 104TH ST, OZONE PARK, NY, 11416, 1794, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 1998-02-13 | Address | 94-02 104TH ST, OZONE PARK, NY, 11416, 1794, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190129084 | 2019-01-29 | ASSUMED NAME CORP INITIAL FILING | 2019-01-29 |
DP-1689402 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990721002336 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
980213002137 | 1998-02-13 | BIENNIAL STATEMENT | 1997-07-01 |
950727002466 | 1995-07-27 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State