Search icon

ADAM METAL SUPPLY INC.

Headquarter

Company Details

Name: ADAM METAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1945 (79 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 57111
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of ADAM METAL SUPPLY INC., CONNECTICUT 0105086 CONNECTICUT

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1974-07-16 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-07-16 1986-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-11-01 1971-10-19 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 15
1945-12-26 1974-07-16 Address 320 EAST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1165264 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B333535-2 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
Z007678-2 1979-11-08 ASSUMED NAME CORP INITIAL FILING 1979-11-08
A169389-3 1974-07-16 CERTIFICATE OF AMENDMENT 1974-07-16
939970-3 1971-10-19 CERTIFICATE OF AMENDMENT 1971-10-19
877055-2 1970-12-23 CERTIFICATE OF MERGER 1970-12-31
524537-3 1965-11-01 CERTIFICATE OF AMENDMENT 1965-11-01
7912-16 1950-12-26 CERTIFICATE OF AMENDMENT 1950-12-26
6548-17 1945-12-26 CERTIFICATE OF INCORPORATION 1945-12-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State