Search icon

ABRACADABRA PERSONNEL, INC.

Company Details

Name: ABRACADABRA PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1994 (31 years ago)
Entity Number: 1850171
ZIP code: 13074
County: Rensselaer
Place of Formation: New York
Principal Address: 2420 ENTERPRISE RD, #100, CLEARWATER, FL, United States, 33763
Address: 15 State Route 176, Hannibal, NY, United States, 13074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER L. KENNY Chief Executive Officer 2420 ENTERPRISE RD, #100, CLEARWATER, FL, United States, 33763

DOS Process Agent

Name Role Address
JESSICA BURNETT DOS Process Agent 15 State Route 176, Hannibal, NY, United States, 13074

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2420 ENTERPRISE RD, #100, CLEARWATER, FL, 33763, USA (Type of address: Chief Executive Officer)
2020-09-22 2024-09-03 Address 2420 ENTERPRISE RD, #100, CLEARWATER, FL, 33763, USA (Type of address: Service of Process)
2016-11-21 2024-09-03 Address 2420 ENTERPRISE RD, #100, CLEARWATER, FL, 33763, USA (Type of address: Chief Executive Officer)
2016-11-21 2020-09-22 Address 2420 ENTERPRISE RD, #100, CLEARWATER, FL, 33763, USA (Type of address: Service of Process)
2010-10-08 2016-11-21 Address 2420 ENTERPRISE ROAD, SUITE 208, CLEARWATER, FL, 33763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000526 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902000567 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200922060195 2020-09-22 BIENNIAL STATEMENT 2020-09-01
161121002018 2016-11-21 BIENNIAL STATEMENT 2016-09-01
101008002456 2010-10-08 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State