Name: | A.B.T.S. INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1988 (37 years ago) |
Date of dissolution: | 21 Apr 1998 |
Entity Number: | 1266515 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 432 KELLEY DRIVE, BERLIN, NJ, United States, 08009 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOMINIC A. DALIA | Chief Executive Officer | 432 KELLEY DRIVE, BERLIN, NJ, United States, 08009 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-02 | 1998-08-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980831000091 | 1998-08-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1998-08-31 |
980421000622 | 1998-04-21 | CERTIFICATE OF TERMINATION | 1998-04-21 |
000056000428 | 1993-10-28 | BIENNIAL STATEMENT | 1993-06-01 |
930319000132 | 1993-03-19 | CERTIFICATE OF AMENDMENT | 1993-03-19 |
930226002216 | 1993-02-26 | BIENNIAL STATEMENT | 1992-06-01 |
B647099-5 | 1988-06-02 | APPLICATION OF AUTHORITY | 1988-06-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State