Name: | AD MAKERS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1984 (41 years ago) |
Entity Number: | 928878 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1600 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
HENRY HOUSTON | Chief Executive Officer | 1600 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 1600 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 9 FIDDLERS GREEN DRIVE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2025-04-21 | Address | 1600 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2006-06-28 | Address | 1600 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2025-04-21 | Address | 1600 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003824 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
080716002215 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060628002114 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040825002227 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
020620002499 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State