Search icon

A & B PROCESS SYSTEMS CORP.

Company Details

Name: A & B PROCESS SYSTEMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350476
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 212700 STAINLESS AVENUE, STRATFORD, WI, United States, 54484
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AUGUSTO RIZZOLO Chief Executive Officer 212700 STAINLESS AVENUE, STRATFORD, WI, United States, 54484

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 212700 STAINLESS AVENUE, STRATFORD, WI, 54484, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-07 2023-06-13 Address 212700 STAINLESS AVENUE, STRATFORD, WI, 54484, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-18 2020-05-07 Address 201 S WISCONSIN AVE, STRATFORD, WI, 54484, 0086, USA (Type of address: Principal Executive Office)
2015-05-18 2020-05-07 Address 201 S WISCONSIN AVE, STRATFORD, WI, 54484, 0086, USA (Type of address: Chief Executive Officer)
2013-05-28 2015-05-18 Address 201 S WISCONSIN AVE, PO BOX 86, STRATFORD, WI, 54484, 0086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613000267 2023-06-13 BIENNIAL STATEMENT 2023-05-01
210524060263 2021-05-24 BIENNIAL STATEMENT 2021-05-01
200507061197 2020-05-07 BIENNIAL STATEMENT 2019-05-01
SR-17675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151214000165 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
150518006289 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130528006345 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110519002713 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090506002250 2009-05-06 BIENNIAL STATEMENT 2009-05-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State