ABACUS 21, INC.
Headquarter
Name: | ABACUS 21, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1992 (33 years ago) |
Entity Number: | 1636860 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2746 DELAWARE AVE, BUFFALO, NY, United States, 14217 |
Address: | 2746 DELAWARE AVENUE, BUFFALO, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2746 DELAWARE AVENUE, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
BUTCH LESNIAK | Chief Executive Officer | 2746 DELAWARE AVE, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-04 | 2004-05-12 | Address | 35 WOOD STOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1998-05-04 | Address | 35 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2004-05-12 | Address | 2746 DELAWARE AVENUE, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530006257 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160510006820 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140718006422 | 2014-07-18 | BIENNIAL STATEMENT | 2014-05-01 |
100602002675 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080602002983 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State