Search icon

AUTOMATIC BUSINESS CENTERS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES B BENSON Chief Executive Officer ONE ADP BLVD, ROSELAND, NJ, United States, 07068

History

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)

Filings

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