ABILITY TRANSMISSION, INC.

Name: | ABILITY TRANSMISSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1967 (58 years ago) |
Entity Number: | 210766 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 DAMIN CIRCLE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA CERNITZ | Chief Executive Officer | 22 DAMIN CIRCLE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 DAMIN CIRCLE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2013-01-17 | Address | 646 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2003-05-21 | 2009-05-28 | Address | 1836 BELLMORE AVE, NO. BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2003-05-21 | 2013-01-17 | Address | 646 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2013-01-17 | Address | 646 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2003-05-21 | Address | 646 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200512031 | 2020-05-12 | ASSUMED NAME CORP INITIAL FILING | 2020-05-12 |
170601006350 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
151124006019 | 2015-11-24 | BIENNIAL STATEMENT | 2015-06-01 |
130605007212 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
130117002199 | 2013-01-17 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State