Search icon

ABRAMOV & SONS, INC.

Company Details

Name: ABRAMOV & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794494
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 W 47TH ST, STE 1101, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLF ABRAMOV Chief Executive Officer 80-05 HADDON ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 47TH ST, STE 1101, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-03-05 2002-02-06 Address 61-35 98TH ST, APT 1-E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1996-03-05 2000-11-28 Address 125 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-02-10 2000-11-28 Address 125 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040203002646 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020206002388 2002-02-06 BIENNIAL STATEMENT 2002-02-01
001128002388 2000-11-28 BIENNIAL STATEMENT 2000-02-01
980501002661 1998-05-01 BIENNIAL STATEMENT 1998-02-01
960305002131 1996-03-05 BIENNIAL STATEMENT 1996-02-01
940210000320 1994-02-10 CERTIFICATE OF INCORPORATION 1994-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404436 Copyright 2004-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-14
Termination Date 2004-10-28
Section 0101
Status Terminated

Parties

Name JACOB & COMPANY WATCHES, INC.
Role Plaintiff
Name ABRAMOV & SONS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State