Name: | ABBEY LANE MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1876881 |
ZIP code: | 32605 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2231 NW 21ST PLACE, GAINESVILLE, IL, United States, 32605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABBEY LANE MARKETING, INC., FLORIDA | F98000005798 | FLORIDA |
Name | Role | Address |
---|---|---|
LEE AHERN | DOS Process Agent | 2231 NW 21ST PLACE, GAINESVILLE, IL, United States, 32605 |
Name | Role | Address |
---|---|---|
COLLEEN CONNOLLY AHERN | Chief Executive Officer | 2231 NW 21ST PLACE, GAINESVILLE, IL, United States, 32605 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 1999-02-04 | Address | 47 HEARTHSTONE DR, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 1999-02-04 | Address | 47 HEARTHSTONE DR, BROOKFIELD, CT, 06804, USA (Type of address: Principal Executive Office) |
1997-05-08 | 1999-02-04 | Address | 47 HEARTHSTONE DR, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
1994-12-19 | 1997-05-08 | Address | 17 BARKLEY LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834621 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030106002846 | 2003-01-06 | BIENNIAL STATEMENT | 2002-12-01 |
001130002737 | 2000-11-30 | BIENNIAL STATEMENT | 2000-12-01 |
990204002539 | 1999-02-04 | BIENNIAL STATEMENT | 1998-12-01 |
970508002281 | 1997-05-08 | BIENNIAL STATEMENT | 1996-12-01 |
941222000199 | 1994-12-22 | CERTIFICATE OF AMENDMENT | 1994-12-22 |
941219000137 | 1994-12-19 | CERTIFICATE OF INCORPORATION | 1994-12-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State