ABT EXHIBITS CO., INC.

Name: | ABT EXHIBITS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1998 (27 years ago) |
Entity Number: | 2299480 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 286B BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286B BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PATRICIA TEEPE | Chief Executive Officer | 286B BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-23 | 2012-10-09 | Address | 286B BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-10-23 | 2012-10-09 | Address | 286B BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1998-09-21 | 2000-10-23 | Address | 1111 ROUTE 110, SUITE 220, E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141210006143 | 2014-12-10 | BIENNIAL STATEMENT | 2014-09-01 |
121009002400 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100920002532 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080916002564 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060927002648 | 2006-09-27 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State