Search icon

ADENAK CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YOSHIHISA SAEGUSA Chief Executive Officer SUNSTAR GROUP NEW YORK BLDG., 115 WEST 55TH STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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