Search icon

ABT ASSOCIATES OF MASSACHUSETTS

Company Details

Name: ABT ASSOCIATES OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1596751
ZIP code: 10023
County: Kings
Place of Formation: Massachusetts
Foreign Legal Name: ABT ASSOCIATES INC.
Fictitious Name: ABT ASSOCIATES OF MASSACHUSETTS
Principal Address: 55 WHEELER STREET, CAMBRIDGE, MA, United States, 02138
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
% THE PRENTICE HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
CENTER FOR STUDY OF SMALL STATES, BOSTON UNIVERSITY Chief Executive Officer CLARK C. ABT, 143 BAY STATE ROAD, BOSTON, MA, United States, 02215

History

Start date End date Type Value
1993-03-15 1993-12-29 Address STATES, BOSTON UNIVERSITY, 143 BAY STATE ROAD, BOSTON, MA, 02215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1209114 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931229002030 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930315002353 1993-03-15 BIENNIAL STATEMENT 1992-12-01
911217000003 1991-12-17 APPLICATION OF AUTHORITY 1991-12-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State