Name: | ABRASIVE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1988 (37 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1262813 |
ZIP code: | 10019 |
County: | Niagara |
Place of Formation: | Delaware |
Principal Address: | 3001 EXECUTIVE DRIVE, SUITE 270, CLEARWATER, FL, United States, 34622 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HERBERT E. QUICK | Chief Executive Officer | 3001 EXECUTIVE DRIVE, SUITE 270, CLEARWATER, FL, United States, 34622 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1993-07-09 | Address | 11401 16TH COURT NORTH, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1993-07-09 | Address | 11401 16TH COURT NORTH, ST PETERSBURG, FL, 33716, USA (Type of address: Principal Executive Office) |
1988-05-19 | 1993-03-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1302922 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930709002320 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
930303002083 | 1993-03-03 | BIENNIAL STATEMENT | 1992-05-01 |
B641709-5 | 1988-05-19 | APPLICATION OF AUTHORITY | 1988-05-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State