Name: | AUTOMATIC BUSINESS CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1986 (39 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1112589 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE ADP BLVD, ROSELAND, NJ, United States, 07068 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES B BENSON | Chief Executive Officer | ONE ADP BLVD, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-06 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-06 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-07-10 | 1996-09-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-10 | 1996-09-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-07 | 1996-10-07 | Address | ONE ADP BOULEVARD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525727 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991012000328 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980924002341 | 1998-09-24 | BIENNIAL STATEMENT | 1998-09-01 |
961007002370 | 1996-10-07 | BIENNIAL STATEMENT | 1996-09-01 |
960906000272 | 1996-09-06 | CERTIFICATE OF CHANGE | 1996-09-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State