Search icon

ABMP REALTY CORP.

Company Details

Name: ABMP REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1987 (38 years ago)
Entity Number: 1195891
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 69-90 60TH ST, MASPETH, NY, United States, 11378
Principal Address: 69-90 60TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENDAN MCCARTAN DOS Process Agent 69-90 60TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
BRENDAN MCCARTAN Chief Executive Officer 69-90 60TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1987-08-19 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090813002176 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070813003022 2007-08-13 BIENNIAL STATEMENT 2007-08-01
060223003151 2006-02-23 BIENNIAL STATEMENT 2006-08-01
041214002649 2004-12-14 BIENNIAL STATEMENT 2004-08-01
011005002622 2001-10-05 BIENNIAL STATEMENT 2001-08-01
991220000114 1999-12-20 ANNULMENT OF DISSOLUTION 1999-12-20
DP-595291 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B535345-4 1987-08-19 CERTIFICATE OF INCORPORATION 1987-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9907375 Other Personal Injury 1999-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1999-11-12
Termination Date 2000-06-28
Date Issue Joined 2000-03-06
Section 1332

Parties

Name CRUISE
Role Plaintiff
Name ABMP REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State