Search icon

ADENA SYNDICATE, LTD.

Company Details

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

DOS Process Agent

Name Role Address
J.L. HAYMAN DOS Process Agent COURTHOUSE PLAZA NE, DAYTON, OH, United States, 45463

Chief Executive Officer

Name Role Address
W.A. ENOUEN Chief Executive Officer COURTHOUSE PLAZA NE, DAYTON, OH, United States, 45463

History

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)

Filings

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