Search icon

A.B.T.S. INTERNATIONAL CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DOMINIC A. DALIA Chief Executive Officer 432 KELLEY DRIVE, BERLIN, NJ, United States, 08009

History

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)

Filings

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