Name: | ABEL BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1988 (37 years ago) |
Entity Number: | 1250729 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 180 E PROSPECT AVE #191, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN H SMITH | Chief Executive Officer | 216 JENSEN AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 E PROSPECT AVE #191, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2008-04-18 | Address | 540 W BOSTON POST RD, MAMARONECK, NY, 10543, 3437, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2008-04-18 | Address | 540 W BOSTON POST RD, MAMARONECK, NY, 10543, 3437, USA (Type of address: Service of Process) |
1988-04-06 | 1995-04-14 | Address | 405 TARRYTOWN ROAD, SUITE 450, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100506002714 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080418002356 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060414002505 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040414002115 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020327002793 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State