Name: | ABINGTON GROUP (NH) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1987 (38 years ago) |
Date of dissolution: | 06 Oct 2015 |
Entity Number: | 1162007 |
ZIP code: | 03801 |
County: | Rensselaer |
Place of Formation: | New Hampshire |
Foreign Legal Name: | ABINGTON GROUP, INC. |
Fictitious Name: | ABINGTON GROUP (NH) |
Address: | 195 WEST ROAD, PORTSMOUTH, NH, United States, 03801 |
Principal Address: | 195 WEST ROAD / PO BOX 5060, PORTSMOUTH, NH, United States, 03802 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 WEST ROAD, PORTSMOUTH, NH, United States, 03801 |
Name | Role | Address |
---|---|---|
MICHAEL J CARR | Chief Executive Officer | 195 WEST ROAD / PO BOX 5060, PORTSMOUTH, NH, United States, 03802 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-26 | 2015-10-06 | Address | 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-01-15 | 2011-04-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-05-27 | 2011-04-26 | Address | 195 WEST RD, PO BOX 5060, PORTSMOUTH, NH, 03802, 5060, USA (Type of address: Principal Executive Office) |
2005-05-27 | 2011-04-26 | Address | 195 WEST RD, PO BOX 5060, PORTSMOUTH, NH, 03802, 5060, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2005-05-27 | Address | 195 WEST RD, PORTSMOUTH, NH, 03801, 5654, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151006000572 | 2015-10-06 | SURRENDER OF AUTHORITY | 2015-10-06 |
130405006151 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110426002935 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
100115000776 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
090331003080 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State