Name: | ADENAK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1984 (41 years ago) |
Date of dissolution: | 11 May 2006 |
Entity Number: | 901271 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | SUNSTAR GROUP NEW YORK BLDG., 115 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YOSHIHISA SAEGUSA | Chief Executive Officer | SUNSTAR GROUP NEW YORK BLDG., 115 WEST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-12-31 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-12-26 | 1990-12-31 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1990-12-26 | 1990-12-31 | Address | 15 COLUMUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-12-26 | 1990-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
1989-11-29 | 1990-12-26 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1987-06-04 | 1990-12-26 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-01-17 | 1987-06-04 | Address | COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1984-06-04 | 1989-11-29 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1984-03-12 | 1986-01-17 | Address | 805 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060511000073 | 2006-05-11 | CERTIFICATE OF DISSOLUTION | 2006-05-11 |
050321000792 | 2005-03-21 | CERTIFICATE OF AMENDMENT | 2005-03-21 |
970421000053 | 1997-04-21 | CERTIFICATE OF CHANGE | 1997-04-21 |
950313000544 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940427002355 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930820002469 | 1993-08-20 | BIENNIAL STATEMENT | 1993-03-01 |
901231000447 | 1990-12-31 | CERTIFICATE OF AMENDMENT | 1990-12-31 |
901226000047 | 1990-12-26 | CERTIFICATE OF AMENDMENT | 1990-12-26 |
C081122-3 | 1989-11-29 | CERTIFICATE OF AMENDMENT | 1989-11-29 |
B504614-2 | 1987-06-04 | CERTIFICATE OF AMENDMENT | 1987-06-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State