Name: | 340 ABEEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1988 (37 years ago) |
Entity Number: | 1307625 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 522, 340 ABEEL MARINA, KERHONKSON, NY, United States, 12446 |
Principal Address: | 16 ELIZABETH ST / PO BOX 522, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY DUNN | Chief Executive Officer | PO BOX 522, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
TROY DUNN | DOS Process Agent | PO BOX 522, 340 ABEEL MARINA, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2018-11-13 | Address | PO BOX 522, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2006-11-01 | 2010-11-03 | Address | PO BOX 522, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2010-11-03 | Address | 16 ELIZABETH ST / PO BOX 522, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
2006-11-01 | 2010-11-03 | Address | PO BOX 522, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
1998-11-17 | 2006-11-01 | Address | 16 ELIZABETH ST, PO BOX 522, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060150 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181113006588 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161205007397 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
121113006427 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101103002072 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State