Search icon

COMMODORE ABSTRACT CORP.

Company Details

Name: COMMODORE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1177739
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2918 AVENUE R, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W MC CARTHY Chief Executive Officer 2918 AVENUE R, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2918 AVENUE R, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1993-12-16 1999-06-18 Address 126 EAST 4TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-12-16 1999-06-18 Address 2918 AVENUE R, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-12-16 1999-06-18 Address 2918 AVENUE R, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-06-02 1993-12-16 Address 126 EAST 4TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-06-02 1993-12-16 Address 1860 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1987-06-09 1993-12-16 Address 4420 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1795923 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010606002735 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990618002422 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970605002401 1997-06-05 BIENNIAL STATEMENT 1997-06-01
931216002513 1993-12-16 BIENNIAL STATEMENT 1993-06-01
930602002161 1993-06-02 BIENNIAL STATEMENT 1992-06-01
B506807-4 1987-06-09 CERTIFICATE OF INCORPORATION 1987-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State