Name: | ABC SERVICES OF ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1988 (37 years ago) |
Entity Number: | 1243920 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 130 CECIL MALONE DR, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ADAMS | Chief Executive Officer | 130 CECIL MALONE DR, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 CECIL MALONE DR, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2004-03-12 | Address | 720 WEST GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2004-03-12 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2002-03-04 | Address | 1754 DANLY RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 2004-03-12 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1994-04-19 | 2000-03-16 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061136 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
160301006278 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006863 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412003044 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326003537 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State