ABG SERVICES, INC.

Name: | ABG SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1997 (28 years ago) |
Entity Number: | 2207603 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 TERRY ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABG SERVICES, INC. | DOS Process Agent | 50 TERRY ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
VINCENT ARMA | Chief Executive Officer | 50 TERRY ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 50 TERRY ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-03-07 | Address | 50 TERRY ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2020-01-07 | 2024-03-07 | Address | 50 TERRY ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2020-01-07 | Address | 751-2 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2020-01-07 | Address | 751-2 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003824 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
200107060531 | 2020-01-07 | BIENNIAL STATEMENT | 2019-12-01 |
031204002269 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
020129002679 | 2002-01-29 | BIENNIAL STATEMENT | 2001-12-01 |
000210002816 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State