ABC SUPER STORES, INC.

Name: | ABC SUPER STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1992 (33 years ago) |
Date of dissolution: | 22 Oct 2018 |
Entity Number: | 1654631 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 5808 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SASSON | Chief Executive Officer | 5808 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
ABC STORES | DOS Process Agent | 5808 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2010-07-20 | Address | 1066 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2010-07-20 | Address | 1066 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1992-07-28 | 2008-07-15 | Address | 45-20 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022000112 | 2018-10-22 | CERTIFICATE OF DISSOLUTION | 2018-10-22 |
161219000233 | 2016-12-19 | CERTIFICATE OF AMENDMENT | 2016-12-19 |
120724006295 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
100720002726 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080715003279 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State