-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
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