Search icon

AMERICAN BUSINESS EAST, INC.

Headquarter

Company Details

Name: AMERICAN BUSINESS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1998 (27 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 2287634
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 CUTTER MLL RD SUITE 302, GREAT NECK, NY, United States, 11021
Principal Address: 10 CUTTER MILL RD SUITE 302, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEL HYMAN Chief Executive Officer 10 CUTTER MILL RD SUITE 302, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CUTTER MLL RD SUITE 302, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
b52229f6-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2002-08-06 2010-08-23 Address 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-08-02 2010-08-23 Address 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2000-08-02 2010-08-23 Address 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2000-08-02 2002-08-06 Address 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1998-08-11 2000-08-02 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000406 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
140825006383 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120806006243 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100823002562 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080807003039 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State