Search icon

ABSOLUT BEST CERVICE, INC.

Company Details

Name: ABSOLUT BEST CERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1935551
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 2000 NO VILLAGE AVENUE, SUITE 107, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 10 BLOSSOM HEATH AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 NO VILLAGE AVENUE, SUITE 107, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
KERRY GENOVESE Chief Executive Officer 2000 NO VILLAGE AVENUE, SUITE 107, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1997-09-23 2003-05-29 Address 2864 EATON RD WEST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-06-30 2003-05-29 Address 10 BLOSSOM HEATH AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102190 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030529002050 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010705002573 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990701002308 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970923002175 1997-09-23 BIENNIAL STATEMENT 1997-06-01
950630000008 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State