APPLIED BUSINESS TECHNOLOGY CORPORATION

Name: | APPLIED BUSINESS TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1994 (31 years ago) |
Date of dissolution: | 26 Jul 2004 |
Entity Number: | 1840016 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 361 BROADWAY, NEW YORK, NY, United States, 10013 |
Principal Address: | 361 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 361 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H. MURRAY | Chief Executive Officer | 361 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-04 | 1995-10-17 | Name | APPLIED BUSINESS TECHNOLOGY HOLDINGS INC. |
1994-08-04 | 1996-08-12 | Address | 361 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1994-07-28 | 1994-08-04 | Name | ABT HOLDINGS INC. |
1994-07-28 | 1994-08-04 | Address | ATT: DONALD L. LAUFER ESQ, 175 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040726000728 | 2004-07-26 | CERTIFICATE OF MERGER | 2004-07-26 |
960812002519 | 1996-08-12 | BIENNIAL STATEMENT | 1996-07-01 |
951017000058 | 1995-10-17 | CERTIFICATE OF AMENDMENT | 1995-10-17 |
940804000050 | 1994-08-04 | CERTIFICATE OF AMENDMENT | 1994-08-04 |
940728000506 | 1994-07-28 | CERTIFICATE OF INCORPORATION | 1994-07-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State