Name: | AMERICAN BUSINESS CREATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1997 (28 years ago) |
Date of dissolution: | 06 Jul 2016 |
Entity Number: | 2142951 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 650 5TH AVE, 22ND FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 5TH AVE, 22ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID SINDELL ESQ | Chief Executive Officer | 704 BOULEVARD E, STE 41-B, GUTTENBERG, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-07 | 2003-05-20 | Address | 704 BOULEVARD EAST, SUITE 41-B, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2003-05-20 | Address | 551 FIFTH AVENUE, SUITE 3210, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2003-05-20 | Address | 551 FIFTH AVENUE, SUITE 3210, NEY WORK, NY, 10176, USA (Type of address: Service of Process) |
1997-05-13 | 1999-06-07 | Address | 551 FIFTH AVENUE, SUITE 3210, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706000644 | 2016-07-06 | CERTIFICATE OF DISSOLUTION | 2016-07-06 |
030520002624 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
990607002685 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
970513000694 | 1997-05-13 | CERTIFICATE OF INCORPORATION | 1997-05-13 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State