ABBIE'S ACRES CORP.

Name: | ABBIE'S ACRES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 19 Jun 2007 |
Entity Number: | 1426012 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 MORTON ST, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 4 HENRY STREET, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 MORTON ST, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
MARGARET CARROLL | Chief Executive Officer | 29 MORTON ST, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 2006-04-05 | Address | 29 MORTON STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2006-04-05 | Address | 20 BROADVIEW CIRCLE, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2006-04-05 | Address | RR 2, BROADVIEW CIRCLE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
1990-02-27 | 1993-07-27 | Address | RR 2 BROADVIEW CIRCLE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070619000484 | 2007-06-19 | CERTIFICATE OF DISSOLUTION | 2007-06-19 |
060405002762 | 2006-04-05 | BIENNIAL STATEMENT | 2006-02-01 |
040130002247 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020311002701 | 2002-03-11 | BIENNIAL STATEMENT | 2002-02-01 |
000306002053 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State