Search icon

ADEPT MANAGEMENT CORPORATION

Company Details

Name: ADEPT MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1980 (44 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 607605
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 10 HEWITT ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HEWITT ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LISCOMBE V. MASCARENHAS Chief Executive Officer 10 HEWITT ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1995-04-04 2006-12-15 Address 10 HEWITT RD, ROCKVILLE CENTRE, NY, 11570, 1630, USA (Type of address: Chief Executive Officer)
1995-04-04 2006-12-15 Address 10 HEWITT RD, ROCKVILLE CENTRE, NY, 11570, 1630, USA (Type of address: Principal Executive Office)
1995-04-04 2006-12-15 Address 10 HEWITT RD, ROCKVILLE CENTRE, NY, 11570, 1630, USA (Type of address: Service of Process)
1980-12-04 1995-04-04 Address 244 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428000146 2015-04-28 CERTIFICATE OF DISSOLUTION 2015-04-28
121227006298 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110127002671 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081209003265 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061215002812 2006-12-15 BIENNIAL STATEMENT 2006-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State