Name: | A.B.G. COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1920 (105 years ago) |
Date of dissolution: | 28 Jan 2005 |
Entity Number: | 15476 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 627 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 627 RATHBUN AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 0
Share Par Value 1150000
Type CAP
Name | Role | Address |
---|---|---|
ALAN B GILMOUR | DOS Process Agent | 627 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
ALAN B GILMOUR | Chief Executive Officer | 31 SCHINDLER COURT, CHATHAM, NJ, United States, 07928 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2005-01-24 | Address | 627 RATHBUN AVENUE, STATEN ISLAND, NY, 10312, 2612, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2005-01-24 | Address | 627 RATHBUN AVENUE, STATEN ISLAND, NY, 10312, 2612, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2002-11-04 | Address | 152 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1993-10-06 | 2002-11-04 | Address | 152 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2002-11-04 | Address | 152 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050128001157 | 2005-01-28 | CERTIFICATE OF DISSOLUTION | 2005-01-28 |
050124003251 | 2005-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2004-10-01 |
041105002927 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021104002705 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
001013002221 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State