Name: | ADCO EQ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1981 (44 years ago) |
Date of dissolution: | 21 Nov 2022 |
Entity Number: | 689755 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021 |
Principal Address: | 450 PARK AENUE 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS DWORMAN | Chief Executive Officer | 450 PARK AVENUE 3RD FLOOR, OFFICER, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2022-11-22 | Address | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2022-05-16 | 2022-11-22 | Address | 450 PARK AVENUE 3RD FLOOR, OFFICER, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-05-16 | 2022-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-28 | 2022-05-16 | Address | 450 PARK AVENUE 3RD FLOOR, OFFICER, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2022-05-16 | Address | 450 PARK AENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122001026 | 2022-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-21 |
220516001917 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
210428060242 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190412060556 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170411006093 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State