ABBACO, INC.

Name: | ABBACO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1987 (38 years ago) |
Entity Number: | 1218364 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 230 FIFTH AVE, SUITE 1409, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FIFTH AVE, SUITE 1409, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALLAN I ADELL | Chief Executive Officer | 230 FIFTH AVE, SUITE 1409, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 1997-11-07 | Address | 230 5TH AVENUE, SUITE 1804, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1997-11-07 | Address | 230 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-11-06 | 1997-11-07 | Address | 230 FIFTH AVENUE, SUITE 1804, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-09 | Address | 230 FIFTH AVENUE, SUITE 1804, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1987-11-17 | 1993-11-09 | Address | 230 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011101002290 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
991122002131 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971107002186 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931109002509 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921106002712 | 1992-11-06 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State