Search icon

ADTEAM, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ADTEAM, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 868872
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE STE 300, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, STE 300, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL SOTO ADTEAM INCORPORATED Agent 420 LEXINGTON AVE STE 300, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE STE 300, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
MICHAEL SOTO Chief Executive Officer 420 LEXINGTON AVE, STE 300, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1999-11-23 2007-07-02 Address 37 CHESTNUT STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1999-11-23 2007-09-17 Address 37 CHESTNUT STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1999-11-23 2007-09-17 Address 37 CHESTNUT STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1997-10-06 1999-11-23 Address 125 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-10-06 1999-11-23 Address 115 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247174 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070917002814 2007-09-17 BIENNIAL STATEMENT 2007-09-01
070702000094 2007-07-02 CERTIFICATE OF CHANGE 2007-07-02
051107003069 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030910002527 2003-09-10 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State