Name: | ADENA SYNDICATE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1982 (43 years ago) |
Date of dissolution: | 19 Apr 1993 |
Entity Number: | 772859 |
ZIP code: | 45463 |
County: | New York |
Place of Formation: | New York |
Address: | COURTHOUSE PLAZA NE, DAYTON, OH, United States, 45463 |
Principal Address: | NEWMARK CENTRE, 3050 NEWMARK DRIVE, MIAMISBURG, OH, United States, 45342 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.L. HAYMAN | DOS Process Agent | COURTHOUSE PLAZA NE, DAYTON, OH, United States, 45463 |
Name | Role | Address |
---|---|---|
W.A. ENOUEN | Chief Executive Officer | COURTHOUSE PLAZA NE, DAYTON, OH, United States, 45463 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-15 | 1992-12-03 | Address | COURTHOUSE PLAZA NE, DAYTON, OH, 45463, USA (Type of address: Service of Process) |
1982-05-28 | 1990-11-15 | Address | 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930419000126 | 1993-04-19 | CERTIFICATE OF DISSOLUTION | 1993-04-19 |
921203002655 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
901115000136 | 1990-11-15 | CERTIFICATE OF CHANGE | 1990-11-15 |
A872554-4 | 1982-05-28 | CERTIFICATE OF INCORPORATION | 1982-05-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State