Name: | ADM CREATIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1981 (44 years ago) |
Entity Number: | 698574 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 HUNTINGTON QUADRANGLE, SUITE 3509, MELVILLE, NY, United States, 11747 |
Principal Address: | 40 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DE MARTINO | Chief Executive Officer | 40 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THOMAS P SCHULZ ESQ, SCHULZ & ASSOCIATES, P.C. | DOS Process Agent | 1 HUNTINGTON QUADRANGLE, SUITE 3509, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 40 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 40 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-01-29 | Address | 40 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-13 | 2024-01-29 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 3509, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001515 | 2024-01-26 | CERTIFICATE OF AMENDMENT | 2024-01-26 |
230913002094 | 2023-09-13 | BIENNIAL STATEMENT | 2023-05-01 |
230123002167 | 2023-01-23 | BIENNIAL STATEMENT | 2021-05-01 |
050915002617 | 2005-09-15 | BIENNIAL STATEMENT | 2005-05-01 |
030515002492 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State