Search icon

ABERDEEN ENTERPRISES, INC.

Company Details

Name: ABERDEEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253457
ZIP code: 11968
County: Suffolk
Place of Formation: Delaware
Principal Address: 376 GIN LANE, SOUTHAMPTON, NEW YORK, NY, United States, 11968
Address: 376 GIN LANE, SOUTH HAMPTON, NEW YORK, NY, United States, 11968

Chief Executive Officer

Name Role Address
LOUISE T BLOUIN Chief Executive Officer 376 GIN LANE, SOUTHAMPTON, NEW YORK, NY, United States, 11968

DOS Process Agent

Name Role Address
MATHEW KABATOFF DOS Process Agent 376 GIN LANE, SOUTH HAMPTON, NEW YORK, NY, United States, 11968

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-04-13 2018-07-16 Address 48 HIGHLAND COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-04-13 2018-07-16 Address 88 LAIGHT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-04-13 2018-07-16 Address 88 LAIGHT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-04-12 2015-04-13 Address D2 ALBION RIVERSIDE BLDG, 8 HESLER ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2012-04-12 2015-04-13 Address 601 WEST 26TH ST / SUITE 410, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221206001701 2022-12-06 BIENNIAL STATEMENT 2022-04-01
SR-27151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716006006 2018-07-16 BIENNIAL STATEMENT 2018-04-01
150413002013 2015-04-13 BIENNIAL STATEMENT 2014-04-01
120412002112 2012-04-12 BIENNIAL STATEMENT 2012-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State