Name: | ABM PUMP CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (35 years ago) |
Date of dissolution: | 17 Apr 2020 |
Entity Number: | 1483404 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 NORTH CHATSWORTH AVENUE, UNIT 3S, LARCHMONT, NY, United States, 10538 |
Principal Address: | 35 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. SPENCER | DOS Process Agent | 35 NORTH CHATSWORTH AVENUE, UNIT 3S, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
STEPHEN J SPENCER | Chief Executive Officer | 35 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2014-03-27 | Address | 35 N CHATSWORTH AVE, STE 3S, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2000-09-25 | 2006-09-28 | Address | 814 PACIFIC ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2006-09-28 | Address | 814 PACIFIC ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2000-09-25 | 2006-09-28 | Address | 35 N CHATSWORTH AVE, LINDENHURST, NY, 10538, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2000-09-25 | Address | 814 PACIFIC STREET, BROOKLYN, NY, 11238, 3006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417000054 | 2020-04-17 | CERTIFICATE OF DISSOLUTION | 2020-04-17 |
141202002056 | 2014-12-02 | BIENNIAL STATEMENT | 2014-10-01 |
140327000751 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
140304000590 | 2014-03-04 | ANNULMENT OF DISSOLUTION | 2014-03-04 |
DP-2101811 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State