ADIA SERVICES, INC.

Name: | ADIA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1981 (44 years ago) |
Entity Number: | 719372 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | California |
Address: | 175 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE M REARDON | DOS Process Agent | 175 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THEROR I "TIG" GILLIAM | Chief Executive Officer | 175 BROADWHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-31 | 2007-09-24 | Address | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2007-09-24 | Address | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2000-06-08 | 2003-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-08 | 2003-07-31 | Address | 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 8905, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2003-07-31 | Address | 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 8905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070924002117 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
030731002581 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
000608002541 | 2000-06-08 | BIENNIAL STATEMENT | 2000-08-01 |
991123000857 | 1999-11-23 | CERTIFICATE OF CHANGE | 1999-11-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State