Search icon

ADAMS ENDEAVORS INC.

Company Details

Name: ADAMS ENDEAVORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2020 (4 years ago)
Entity Number: 5861892
ZIP code: 12566
County: Orange
Place of Formation: California
Foreign Legal Name: ADAMS ENDEAVORS INC.
Address: 47 Fox Hill Ct, Pine Bush, NY, United States, 12566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 Fox Hill Ct, Pine Bush, NY, United States, 12566

Chief Executive Officer

Name Role Address
RUSSELL ADAMS Chief Executive Officer PO BOX 154, THOMPSON RIDGE, NY, United States, 10985

Licenses

Number Type Date End date
45000053025 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-06-11 2026-06-10

History

Start date End date Type Value
2024-10-23 2024-10-23 Address PO BOX 154, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address PO BOX 154, THOMPSON RIDGE, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-10-23 Address PO BOX 154, THOMPSON RIDGE, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-10-23 Address 47 Fox Hill Ct, Pine Bush, NY, 12566, USA (Type of address: Service of Process)
2020-10-21 2023-06-21 Address 26 TAFT AVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023004034 2024-10-23 BIENNIAL STATEMENT 2024-10-23
230621002574 2023-02-13 CERTIFICATE OF AMENDMENT 2023-02-13
221018001700 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201021000450 2020-10-21 APPLICATION OF AUTHORITY 2020-10-21

Date of last update: 05 Mar 2025

Sources: New York Secretary of State