Name: | ADCO PROPERTIES HOLDING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1983 (42 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 853391 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | ADCO PROPERTIES, INC. |
Fictitious Name: | ADCO PROPERTIES HOLDING CO. |
Address: | ATTN: Perry Kamerman, 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021 |
Principal Address: | 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ADCO PROPERTIES HOLDING CO. | DOS Process Agent | ATTN: Perry Kamerman, 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROSS DWORMAN | Chief Executive Officer | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | C/O THE ADCO GROUP, 450 PARK AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | C/O THE ADCO GROUP, 450 PARK AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-10-10 | Address | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010002607 | 2024-10-07 | CERTIFICATE OF TERMINATION | 2024-10-07 |
230711003339 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
220221001166 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
190923060274 | 2019-09-23 | BIENNIAL STATEMENT | 2019-07-01 |
170710006464 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State