Name: | ABI NORTH PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1990 (35 years ago) |
Entity Number: | 1467835 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M ADES | Chief Executive Officer | 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 810 7TH AVE, 10TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2014-08-06 | Address | 810 7TH AVE, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2013-03-08 | Address | 12 E 49TH ST, STE 2100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2013-03-08 | Address | 450 7TH AVE, STE 2906, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1998-08-18 | 2013-03-08 | Address | 12 E 49TH ST, STE 2100, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1998-08-18 | Address | 484 EAST SHORE ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801007385 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806007109 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
130308002426 | 2013-03-08 | BIENNIAL STATEMENT | 2012-08-01 |
980818002338 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
000055001423 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State