Name: | ADCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1984 (41 years ago) |
Date of dissolution: | 16 Apr 2022 |
Entity Number: | 899781 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | Nevada |
Address: | c/o 111 great neck road,, suite 416, GREAT NECK, NY, United States, 11021 |
Principal Address: | 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o 111 great neck road,, suite 416, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALVIN DWORMAN | Chief Executive Officer | 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-16 | 2022-04-19 | Address | 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-04-16 | 2022-04-19 | Address | ATTN: MITCHELL WAXMAN, C/O 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-03-21 | 2022-04-16 | Address | 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-11-26 | 2022-04-16 | Address | ATTN: MITCHELL WAXMAN, C/O 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-22 | 2014-03-21 | Address | 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, 5910, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419000569 | 2022-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-19 |
220416000191 | 2022-04-15 | CERTIFICATE OF TERMINATION | 2022-04-15 |
200331060234 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180411006308 | 2018-04-11 | BIENNIAL STATEMENT | 2018-03-01 |
160324006029 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State