Search icon

AD GROUP WC, INC.

Company Details

Name: AD GROUP WC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1947 (78 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 80189
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 1108 BRUMM RD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. VANDUSEN Chief Executive Officer 1108 BRUMM RD, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
JOHN H. VANDUSEN DOS Process Agent 1108 BRUMM RD, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
150516287
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-02 2009-07-20 Address 613 SOUTH MAIN STREET, NEWARK, NY, 14513, 1793, USA (Type of address: Chief Executive Officer)
1993-04-02 2009-07-20 Address 613 SOUTH MAIN STREET, NEWARK, NY, 14513, 1793, USA (Type of address: Principal Executive Office)
1993-04-02 2009-07-20 Address 613 SOUTH MAIN STREET, NEWARK, NY, 14513, 1793, USA (Type of address: Service of Process)
1956-11-08 1993-04-02 Address 613 SOUTH MAIN ST., NEWARK, NY, 14513, USA (Type of address: Service of Process)
1947-07-09 1956-11-08 Address 248 WEST AVE., NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722000266 2013-07-22 CERTIFICATE OF DISSOLUTION 2013-07-22
110809002398 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090720002105 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070725002893 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050909002191 2005-09-09 BIENNIAL STATEMENT 2005-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State