Search icon

ADAMAR OF NEW JERSEY, INC.

Company Details

Name: ADAMAR OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1984 (41 years ago)
Date of dissolution: 25 Oct 1994
Entity Number: 895594
ZIP code: 85016
County: New York
Place of Formation: New Jersey
Address: SUITE 400, 2390 EAST CAMELBACK ROAD, PHOENIX, AZ, United States, 85016
Principal Address: 2390 EAST CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, United States, 85016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 400, 2390 EAST CAMELBACK ROAD, PHOENIX, AZ, United States, 85016

Chief Executive Officer

Name Role Address
PAUL E. RUBELI Chief Executive Officer 2390 EAST CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, United States, 85016

History

Start date End date Type Value
1993-04-07 1994-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-02-16 1994-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-02-16 1993-04-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941025000051 1994-10-25 SURRENDER OF AUTHORITY 1994-10-25
930407002899 1993-04-07 BIENNIAL STATEMENT 1993-02-01
B070255-5 1984-02-16 APPLICATION OF AUTHORITY 1984-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601942 Other Personal Injury 2006-04-19 award of arbitrator
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2006-04-19
Termination Date 2007-07-31
Date Issue Joined 2007-07-31
Section 1332
Sub Section PI
Status Terminated

Parties

Name TANNENBAUM
Role Plaintiff
Name ADAMAR OF NEW JERSEY, INC.
Role Defendant
0510530 Other Personal Injury 2005-12-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-14
Termination Date 2006-04-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name TANNENBAUM
Role Plaintiff
Name ADAMAR OF NEW JERSEY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State