Search icon

A. D. T. INTERIOR DESIGN, LTD.

Print

Details

Entity Number 323483

Status Inactive

NameA. D. T. INTERIOR DESIGN, LTD.

CountyNassau

Date of registration 09 Feb 1972 (53 years ago)

Date of dissolution 25 Feb 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 500 EAST 77TH ST, NEW YORK, NY, United States, 10162

Address ZIP code 10162

Principal Address 500 E 77TH ST., NEW YORK, NY, United States, 10162

Principal Address ZIP code 10162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ARLENE TRUEN

Chief Executive Officer

500 E 77TH ST., NEW YORK, NY, United States, 10162

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

500 EAST 77TH ST, NEW YORK, NY, United States, 10162

History

Start date End date Type Value

1995-06-06

1998-02-12

Address

5 BAYSIDE DIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

1972-02-09

1995-06-06

Address

5 BAYSIDE DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090225000070

2009-02-25

CERTIFICATE OF DISSOLUTION

2009-02-25

060314002014

2006-03-14

BIENNIAL STATEMENT

2006-02-01

C342068-2

2004-01-22

ASSUMED NAME CORP INITIAL FILING

2004-01-22

020220002279

2002-02-20

BIENNIAL STATEMENT

2002-02-01

000302002304

2000-03-02

BIENNIAL STATEMENT

2000-02-01

980212002054

1998-02-12

BIENNIAL STATEMENT

1998-02-01

950606002005

1995-06-06

BIENNIAL STATEMENT

1994-02-01

966071-4

1972-02-09

CERTIFICATE OF INCORPORATION

1972-02-09

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts