ADENA EXPLORATION, INC.

Name: | ADENA EXPLORATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 626575 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-16 | 1983-01-24 | Name | HOWARD ENERGY, INC. |
1980-12-09 | 1981-03-16 | Name | GENEVA ENERGY CORP. |
1980-12-09 | 1986-09-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-12-09 | 1986-09-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1209241 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B407192-2 | 1986-09-30 | CERTIFICATE OF AMENDMENT | 1986-09-30 |
A943761-3 | 1983-01-24 | CERTIFICATE OF AMENDMENT | 1983-01-24 |
A747228-3 | 1981-03-16 | CERTIFICATE OF AMENDMENT | 1981-03-16 |
A721395-5 | 1980-12-09 | APPLICATION OF AUTHORITY | 1980-12-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State