Search icon

ADAM-EL REALTY CORP.

Print

Details

Entity Number 142695

Status Active

NameADAM-EL REALTY CORP.

CountyNew York

Date of registration 20 Nov 1961 (63 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 W HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

Address ZIP code 11580

Principal Address 430 PARK AVENUE SUITE 505, New York, NY, United States, 10022

Principal Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

PLATINUM REGISTERED AGENTS INC.

Agent

99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address

JOHN USDAN

DOS Process Agent

99 W HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address

JOHN USDAN

Chief Executive Officer

430 PARK AVENUE SUITE 505, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

2024-05-07

2024-06-18

Address

99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

2024-05-07

2024-06-18

Address

400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2024-05-06

2024-06-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1961-11-20

2024-05-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1961-11-20

2024-05-07

Address

400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240618003633

2024-06-18

BIENNIAL STATEMENT

2024-06-18

240507002539

2024-05-06

CERTIFICATE OF CHANGE BY ENTITY

2024-05-06

C203838-2

1993-10-08

ASSUMED NAME CORP INITIAL FILING

1993-10-08

297185

1961-11-20

CERTIFICATE OF INCORPORATION

1961-11-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts