Name: | AMERICAN BUSINESS & PROFESSIONAL PROGRAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1988 (37 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 1225360 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN BUSINESS & PROFESSIONAL PROGRAM, INC. | DOS Process Agent | 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN GRAD | Chief Executive Officer | 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-08 | 2020-01-02 | Address | 45 WEST 45TH STREET / 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-02-08 | 2020-01-02 | Address | 45 WEST 45TH STREET / 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-01-21 | 2020-01-02 | Address | 722 COLE RD W, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2012-02-08 | Address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1994-02-14 | 2010-01-21 | Address | FOREST DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613001663 | 2022-06-13 | CERTIFICATE OF MERGER | 2022-06-13 |
220609002051 | 2022-06-09 | BIENNIAL STATEMENT | 2022-01-01 |
200102061518 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190319060381 | 2019-03-19 | BIENNIAL STATEMENT | 2018-01-01 |
140305002043 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State