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
Name | Role | Address |
---|---|---|
JOHN H. VANDUSEN | Chief Executive Officer | 1108 BRUMM RD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
JOHN H. VANDUSEN | DOS Process Agent | 1108 BRUMM RD, NEWARK, NY, United States, 14513 |
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) |
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