Search icon

ADAM COMMUNICATIONS, INC.

Company Details

Name: ADAM COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 07 Feb 2013
Entity Number: 970904
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2601 LAC DE VILLE BLVD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2601 LAC DE VILLE BLVD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DIANE FRANK Chief Executive Officer 2601 LAC DE VILLE BLVD, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161260547
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-02 2003-11-24 Address KENNETH FRANK, 2601 LAC DE VILLE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1998-01-02 2003-11-24 Address 2601 LAC DE VILLE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-01-02 2003-11-24 Address 2601 LAC DE VILLE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1995-06-29 1998-01-02 Address 146 ALEXANDER ST, ROCHESTER, NY, 14607, 3655, USA (Type of address: Chief Executive Officer)
1995-06-29 1998-01-02 Address 146 ALEXANDER ST., ROCHESTER, NY, 14607, 3655, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207001187 2013-02-07 CERTIFICATE OF DISSOLUTION 2013-02-07
071204002309 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002729 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031124002668 2003-11-24 BIENNIAL STATEMENT 2003-12-01
000127002259 2000-01-27 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State