AMERICAN BLUE BIRD CORP.

Name: | AMERICAN BLUE BIRD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1994 (31 years ago) |
Entity Number: | 1797044 |
ZIP code: | 12303 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 MONTERY RD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL BOLOTNY | Chief Executive Officer | 5 MONTERY RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
AMERICAN BLUE BIRD CORP. | DOS Process Agent | 5 MONTERY RD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 5 MONTERY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2024-02-13 | Address | 5 MONTERY RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2018-08-13 | 2024-02-13 | Address | 5 MONTERY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2018-08-13 | Address | 5 MONTERY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2001-10-11 | 2003-01-14 | Address | 200 CORBIN PLACE, L6, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003995 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
220815003030 | 2022-08-15 | BIENNIAL STATEMENT | 2022-02-01 |
210811001188 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
180813002041 | 2018-08-13 | BIENNIAL STATEMENT | 2018-02-01 |
030114000327 | 2003-01-14 | CERTIFICATE OF CHANGE | 2003-01-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State