Name: | ABBOTT INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1958 (66 years ago) |
Entity Number: | 114837 |
ZIP code: | 11570 |
County: | Queens |
Place of Formation: | New York |
Address: | 255 merrick road, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 95-25 149TH ST., JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ted may - sheldon may & assoc. | DOS Process Agent | 255 merrick road, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JEFFREY GROSSMAN | Chief Executive Officer | 95-25 149TH ST., JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-27 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-25 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-21 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-01 | 2021-11-18 | Address | 95-25 149TH ST., JAMAICA, NY, 11435, 4590, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2021-11-18 | Address | 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118002773 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210401060398 | 2021-04-01 | BIENNIAL STATEMENT | 2020-11-01 |
170210006312 | 2017-02-10 | BIENNIAL STATEMENT | 2016-11-01 |
151030006209 | 2015-10-30 | BIENNIAL STATEMENT | 2014-11-01 |
121218002115 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State