Name: | ADEC SOLUTIONS USA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2009 (16 years ago) |
Authority Date: | 18 Sep 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Branch of: | ADEC SOLUTIONS USA, INC., NEW YORK (Company Number 2501281) |
Organization Number: | 0743950 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 56 Broome Corporate Parkway, Conklin, NY 13748 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
MARISEL ARBOLENTE | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DANILO BAUTISTA | Treasurer |
Name | Role |
---|---|
JOSE RENATO BADELLES | President |
Name | Role |
---|---|
Jose Renato Badelles | Director |
Name | Action |
---|---|
DEPOSIT COMPUTER SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ADEC SOLUTIONS USA | Inactive | 2016-02-14 |
ADEC-DCSI | Inactive | 2014-09-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Principal Office Address Change | 2024-01-10 |
Replacement Cert of Auth | 2024-01-10 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2013-09-28 |
Amendment | 2013-05-03 |
Annual Report | 2012-07-17 |
Sources: Kentucky Secretary of State