Name: | AIRBORNE ABSTRACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1989 (36 years ago) |
Entity Number: | 1337807 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 VASCELLO RD, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 21 VASCELLO ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE L ARMENDAREZ | Chief Executive Officer | 21 VASCELLO ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
JOSE L ARMENDAREZ | DOS Process Agent | 21 VASCELLO RD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 2021-03-03 | Address | 21 VASCELLO ROAD, NEW WINDSOR, NY, 12553, 5949, USA (Type of address: Service of Process) |
1997-03-17 | 2017-03-07 | Address | 21 VASCELLO ROAD, NEW WINDSOR, NY, 12553, 5949, USA (Type of address: Principal Executive Office) |
1994-04-08 | 1997-03-17 | Address | 30 VASCELLO ROAD, NEW WINDSOR, NY, 12553, 5949, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 1997-03-17 | Address | 30 VASCELLO ROAD, NEW WINDSOR, NY, 12553, 5949, USA (Type of address: Principal Executive Office) |
1994-04-08 | 1997-03-17 | Address | 30 VASCELLO ROAD, NEW WINDSOR, NY, 12553, 5949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061748 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060163 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170307006786 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150302006268 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130308006647 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State