ABBEY COORDINATED INTERIORS, INC.

Name: | ABBEY COORDINATED INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1991 (34 years ago) |
Entity Number: | 1558204 |
ZIP code: | 14226 |
County: | Erie |
Address: | 184 BURBANK DR, --, Amherst, NY, United States, 14226 |
Principal Address: | 3875 SHERIDAN DR, 3875 Sheridan Drive, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OSIKA | DOS Process Agent | 184 BURBANK DR, --, Amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
KENNETH R. SLOMOVITZ | Chief Executive Officer | 3875 SHERIDAN DR, 34 SARATOGA ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | 3875 SHERIDAN DR, 34 SARATOGA ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 3875 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-09-25 | Address | 3875 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-09-25 | Address | 184 BURBANK DR, --, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925000692 | 2023-09-25 | BIENNIAL STATEMENT | 2023-06-01 |
230703001692 | 2023-07-03 | CERTIFICATE OF AMENDMENT | 2023-07-03 |
230628002497 | 2023-06-28 | CERTIFICATE OF MERGER | 2023-06-29 |
230628002483 | 2023-06-28 | CERTIFICATE OF MERGER | 2023-06-30 |
230628002512 | 2023-06-28 | CERTIFICATE OF MERGER | 2023-06-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State