Name: | ABC INDUSTRIES OF INDIANA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1996 (29 years ago) |
Date of dissolution: | 30 May 2001 |
Entity Number: | 2001424 |
ZIP code: | 46581 |
County: | Westchester |
Place of Formation: | Indiana |
Foreign Legal Name: | ABC INDUSTRIES, INC. |
Fictitious Name: | ABC INDUSTRIES OF INDIANA |
Address: | P.O. BOX 77, WARSAW, IN, United States, 46581 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 77, WARSAW, IN, United States, 46581 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2001-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-22 | 2001-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-02-20 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-02-20 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010530000860 | 2001-05-30 | SURRENDER OF AUTHORITY | 2001-05-30 |
991122000084 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
960220000069 | 1996-02-20 | APPLICATION OF AUTHORITY | 1996-02-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State