Name: | ABR MODE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2023652 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 22 E 49TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER B RAD | Chief Executive Officer | 22 E 49TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 E 49TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-25 | 1998-07-06 | Address | 22 EAST 49 STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143265 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100517002161 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080512003006 | 2008-05-12 | BIENNIAL STATEMENT | 2008-04-01 |
060501002747 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
000517002814 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
980706002328 | 1998-07-06 | BIENNIAL STATEMENT | 1998-04-01 |
960425000508 | 1996-04-25 | CERTIFICATE OF INCORPORATION | 1996-04-25 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State