Search icon

ADCOMM DISTRIBUTING, INC.

Print

Details

Entity Number 5589505

Status Active

NameADCOMM DISTRIBUTING, INC.

CountyRockland

Date of registration 18 Jul 2019 (5 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationFlorida

Address 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 2495 S 87 HIGHWAY, NAVARRE, FL, United States, 32566

Principal Address ZIP code 32566

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC

Agent

600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC

DOS Process Agent

600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

JEFFERY E DAVIS

Chief Executive Officer

2495 S 87 HIGHWAY, NAVARRE, FL, United States, 32566

History

Start date End date Type Value

2023-07-03

2023-07-03

Address

2495 S 87 HIGHWAY, NAVARRE, FL, 32566, USA (Type of address: Chief Executive Officer)

2023-01-30

2023-07-03

Address

2495 S 87 HIGHWAY, NAVARRE, FL, 32566, USA (Type of address: Chief Executive Officer)

2023-01-30

2023-07-03

Address

600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2023-01-30

2023-07-03

Address

600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2019-07-18

2023-01-30

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2019-07-18

2023-01-30

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230703003733

2023-07-03

BIENNIAL STATEMENT

2023-07-01

230130002793

2022-05-11

CERTIFICATE OF CHANGE BY ENTITY

2022-05-11

210708000611

2021-07-08

BIENNIAL STATEMENT

2021-07-08

190718000580

2019-07-18

APPLICATION OF AUTHORITY

2019-07-18

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts