Search icon

ABBA REALTY HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBA REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1994 (31 years ago)
Entity Number: 1786511
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 7 WEST 36TH STREET 3RD FLR, NEW YORK, NY, United States, 10018
Principal Address: 7 WEST 36TH ST, FL 3, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 36TH STREET 3RD FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH ALAGHBAND Chief Executive Officer 7 WEST 36TH ST, FL 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-24 2012-02-23 Address 233 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2006-02-06 2006-03-24 Address 7 WEST 36TH ST, FL 3, NEW YORK, NY, 10018, 7168, USA (Type of address: Service of Process)
2000-02-03 2006-02-06 Address 392 5TH AVENUE, 9TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-02-27 2006-02-06 Address 392 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-02-27 2006-02-06 Address 392 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120223002486 2012-02-23 BIENNIAL STATEMENT 2012-01-01
080211002159 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060324000544 2006-03-24 CERTIFICATE OF CHANGE 2006-03-24
060206002469 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031223002408 2003-12-23 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State