Name: | ADASCO DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (41 years ago) |
Entity Number: | 949391 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 W 47 ST, SUITE 1208, NEW YORK, NY, United States, 10036 |
Principal Address: | 62 W. 47TH ST., #1208, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADASCO DESIGNS INC. | DOS Process Agent | 62 W 47 ST, SUITE 1208, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HANNA LEVY | Chief Executive Officer | 62 W. 47TH ST., #1208, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2018-10-03 | Address | 62 W. 47TH ST., #1208, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1984-10-11 | 1997-12-30 | Address | 51 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061795 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003007069 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005007040 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002006531 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121011006441 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State