Search icon

A.B. FROST COLLECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.B. FROST COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1990 (35 years ago)
Date of dissolution: 11 May 2022
Entity Number: 1469635
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: PO BOX 181, BEDFORD HILLS, NY, United States, 10507
Principal Address: 70 WEST LANE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
A STICKNEY Chief Executive Officer 70 WEST LANE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
A.B. FROST COLLECTION, INC. DOS Process Agent PO BOX 181, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2020-08-03 2022-10-02 Address PO BOX 181, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2012-08-06 2022-10-02 Address 70 WEST LANE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1998-07-21 2012-08-06 Address BOX 181, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1996-08-07 2020-08-03 Address PO BOX 181, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1993-05-24 1998-07-21 Address BOX 181, BEDFORD MILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221002000363 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
200803060871 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006365 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006129 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120806006218 2012-08-06 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State