Search icon

ADEE TOWER APARTMENTS INC.

Print

Details

Entity Number 119603

Status Active

NameADEE TOWER APARTMENTS INC.

CountyNew York

Date of registration 13 May 1959 (65 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Address ZIP code 10010

Contact Details

Phone +1 718-882-2900

Shares Details

Shares issued 0

Share Par Value 725750

Type CAP

Chief Executive Officer

Name Role Address

JOHN MORALES

Chief Executive Officer

210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Agent

Name Role Address

METRO MANAGEMENT & DEVELOPMENT, INC.

Agent

42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address

ADEE TOWER APARTMENTS INC.

DOS Process Agent

210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2024-07-28

2024-07-28

Address

210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2020-07-17

2024-07-28

Address

210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2020-07-17

2024-07-28

Address

210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2018-01-10

2020-07-17

Address

ATTN: BRUCE SONTAG, 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

2015-05-04

2020-07-17

Address

3000 BRONX PARK EAST, #20K, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

2015-01-14

2015-05-04

Address

3000 BRONX PARK EAST, #20L, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

2015-01-14

2018-01-10

Address

120 BROADWAY, STE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

2011-12-14

2024-07-28

Address

42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

2011-12-14

2015-01-14

Address

42-25 21ST STREET, LING ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

1959-05-13

2011-12-14

Address

135 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240728000224

2024-07-28

BIENNIAL STATEMENT

2024-07-28

200717060183

2020-07-17

BIENNIAL STATEMENT

2019-05-01

180110006359

2018-01-10

BIENNIAL STATEMENT

2017-05-01

150504007769

2015-05-04

BIENNIAL STATEMENT

2015-05-01

150114002052

2015-01-14

BIENNIAL STATEMENT

2013-05-01

111214000111

2011-12-14

CERTIFICATE OF CHANGE

2011-12-14

C250859-1

1997-08-15

ASSUMED NAME CORP DISCONTINUANCE

1997-08-15

B407030-2

1986-09-30

ASSUMED NAME CORP INITIAL FILING

1986-09-30

378060

1963-05-01

CERTIFICATE OF AMENDMENT

1963-05-01

160240

1959-05-13

CERTIFICATE OF INCORPORATION

1959-05-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts