Name: | ABEC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1988 (37 years ago) |
Date of dissolution: | 06 Jul 2010 |
Entity Number: | 1273614 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205 |
Address: | BROOKLYN NAVY YARD / UNIT 333, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BROOKLYN NAVY YARD / UNIT 333, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
I UNGAR | Chief Executive Officer | 74 N PASSAK STREET, WOOD RIDGE, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-16 | 2008-06-11 | Address | 588 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1999-05-13 | 2005-02-16 | Address | 588 COURT ST, BROOKLYN, NY, 11231, 3811, USA (Type of address: Chief Executive Officer) |
1999-05-13 | 2005-02-16 | Address | 588 COURT ST, BROOKLYN, NY, 11231, 3811, USA (Type of address: Principal Executive Office) |
1999-05-13 | 2006-05-24 | Address | 588 COURT ST, BROOKLYN, NY, 11231, 3811, USA (Type of address: Service of Process) |
1988-06-29 | 1999-05-13 | Address | 2447 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706000203 | 2010-07-06 | CERTIFICATE OF DISSOLUTION | 2010-07-06 |
080611002494 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060524003405 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
050216002831 | 2005-02-16 | AMENDMENT TO BIENNIAL STATEMENT | 2004-06-01 |
040719002215 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
020611002617 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000620002482 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
990513002493 | 1999-05-13 | BIENNIAL STATEMENT | 1999-06-01 |
B657572-4 | 1988-06-29 | CERTIFICATE OF INCORPORATION | 1988-06-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0403552 | Other Fraud | 2005-01-31 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | APPLIED INDUSTRIAL TECHNOLOGIE |
Role | Plaintiff |
Name | ABEC INDUSTRIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-08-17 |
Termination Date | 2004-10-07 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | APPLIED INDUSTRIAL TECHNOLOGIE |
Role | Plaintiff |
Name | ABEC INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State