Search icon

A & B PROCESS SYSTEMS CORP.

Company claim

Is this your business?

Get access!

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
2025-04-01 2025-04-01 Address 212700 STAINLESS AVENUE, STRATFORD, WI, 54484, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-04-01 Address 212700 STAINLESS AVENUE, STRATFORD, WI, 54484, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 212700 STAINLESS AVENUE, STRATFORD, WI, 54484, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-13 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045064 2025-04-01 CERTIFICATE OF TERMINATION 2025-04-01
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State