ADAHK, INC.

Name: | ADAHK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1984 (41 years ago) |
Entity Number: | 934416 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7260 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINFIELD A BABCOCK II | Chief Executive Officer | 7260 COLLAMER ROAD, SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
WINFIELD A BABCOCK, II | DOS Process Agent | 7260 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-13 | 2024-10-13 | Address | 7260 COLLAMER ROAD, SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2024-10-13 | Address | 7260 COLLAMER ROAD, SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 2014-10-15 | Address | 7260 COLLAMER ROAD, SYRACUSE, NY, 13054, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 2024-10-13 | Address | 7260 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-04-14 | 1996-08-08 | Address | 7260 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241013000117 | 2024-10-13 | BIENNIAL STATEMENT | 2024-10-13 |
141015006641 | 2014-10-15 | BIENNIAL STATEMENT | 2014-08-01 |
120820006319 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100811002504 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080730002777 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State