Search icon

ABGOTT REALTY CORPORATION

Company Details

Name: ABGOTT REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1992 (33 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 1610980
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9900 HEROY ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9900 HEROY ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
DEBORAH A. ABGOTT Chief Executive Officer 9900 HEROY RD., CLARENCE CTR, NY, United States, 14032

History

Start date End date Type Value
1993-04-14 1998-02-20 Address 1881 KENMORE AVENUE, KENMORE, NY, 14217, 2596, USA (Type of address: Chief Executive Officer)
1993-04-14 2002-02-11 Address 1881 KENMORE AVENUE, KENMORE, NY, 14217, 2596, USA (Type of address: Principal Executive Office)
1993-04-14 2001-05-30 Address 1881 KENMORE AVENUE, KENMORE, NY, 14217, 2596, USA (Type of address: Service of Process)
1992-02-06 1993-04-14 Address 1881 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425000328 2013-04-25 CERTIFICATE OF DISSOLUTION 2013-04-25
120313002461 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100226002588 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080207003035 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002753 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State