Name: | ABEYANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1994 (31 years ago) |
Entity Number: | 1798400 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O DEBEVOISE & PLIMPTON, 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Address: | C/O DEBEVOISE & PLIMPTON LLP, 919 THID AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DARIUS TENCZA | DOS Process Agent | C/O DEBEVOISE & PLIMPTON LLP, 919 THID AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DARIUS TENCZA | Chief Executive Officer | C/O DEBEVOISE & PLIMPTON, 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-24 | 2012-04-09 | Address | (Type of address: Service of Process) |
2002-02-20 | 2010-11-24 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-19 | 2002-02-20 | Address | C/O DEBEVOISE & PLIMPTON, 875 THIRD AVENUE, NEW YORK, NY, 10022, 6225, USA (Type of address: Principal Executive Office) |
1998-02-19 | 2002-02-20 | Address | C/O DEBEVOISE & PLIMPTON, 875 THIRD AVENUE, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1998-02-19 | Address | % DEBEVOISE & PLIMPTON, 875 THIRD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1998-02-19 | Address | % DEBEVOISE & PLIMPTON, 875 THIRD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Principal Executive Office) |
1994-02-25 | 2002-02-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120409002341 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
101124000709 | 2010-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-11-24 |
080311002242 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060316002675 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040305002333 | 2004-03-05 | BIENNIAL STATEMENT | 2004-02-01 |
020220002597 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
980219002362 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
960320002433 | 1996-03-20 | BIENNIAL STATEMENT | 1996-02-01 |
940225000057 | 1994-02-25 | CERTIFICATE OF INCORPORATION | 1994-02-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State