ABT SRBI INC.
Headquarter
Name: | ABT SRBI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1994 (31 years ago) |
Entity Number: | 1795977 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 275 SEVENTH AVE STE 2700, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 SEVENTH AVE STE 2700, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT ROYAL | Chief Executive Officer | 275 SEVENTH AVE STE 2700, NEW YORK, NY, United States, 10001 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2013-10-28 | Address | 145 E 32ND ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2013-10-28 | Address | 145 E 32ND ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2013-10-28 | Address | 145 EAST 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131028002318 | 2013-10-28 | BIENNIAL STATEMENT | 2012-02-01 |
071019000693 | 2007-10-19 | CERTIFICATE OF AMENDMENT | 2007-10-19 |
060316002474 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040210002455 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020509002138 | 2002-05-09 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State