Name: | ABAX SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1992 (33 years ago) |
Entity Number: | 1607062 |
ZIP code: | 11758 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 191 N. DETROIT AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MONACO | DOS Process Agent | 191 N. DETROIT AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
EDWARD MONACO | Chief Executive Officer | 191 N. DETROIT AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 191 N. DETROIT AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-01-30 | 2024-01-03 | Address | 70 BLUEBIRD LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2014-09-30 | 2020-01-30 | Address | 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-09-30 | 2024-01-03 | Address | 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004911 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220225001444 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200130060204 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180104006145 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160122006180 | 2016-01-22 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State