Name: | CLASS ABSTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1991 (34 years ago) |
Date of dissolution: | 09 Aug 2021 |
Entity Number: | 1510843 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVENUE, SUITE 770, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KRIMMER | DOS Process Agent | 585 STEWART AVENUE, SUITE 770, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DANIEL KRIMMER | Chief Executive Officer | 585 STEWART AVENUE, SUITE 770, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-09 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-27 | 2022-10-04 | Address | 585 STEWART AVENUE, SUITE 770, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2022-10-04 | Address | 585 STEWART AVENUE, SUITE 770, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-09-20 | 2019-03-27 | Address | 72 JERICHO TURNPIKE, MINEOLA, NY, 11501, 1822, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2019-03-27 | Address | 72 JERICHO TURNPIKE, MINEOLA, NY, 11501, 1822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004002226 | 2021-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-09 |
190327060036 | 2019-03-27 | BIENNIAL STATEMENT | 2019-02-01 |
160920006064 | 2016-09-20 | BIENNIAL STATEMENT | 2015-02-01 |
130315002183 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
110216002379 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State