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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 Fox Hill Ct, Pine Bush, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
RUSSELL ADAMS | Chief Executive Officer | PO BOX 154, THOMPSON RIDGE, NY, United States, 10985 |
Number | Type | Date | End date |
---|---|---|---|
45000053025 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2024-06-11 | 2026-06-10 |
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) |
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