Search icon

ADCO EQ CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROSS DWORMAN Chief Executive Officer 450 PARK AVENUE 3RD FLOOR, OFFICER, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

History

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)

Filings

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