AB EQUITIES, INC.

Name: | AB EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1998 (27 years ago) |
Entity Number: | 2322230 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 IROQUOIS PLACE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY E ADAMS | Chief Executive Officer | 8 IROQUOIS PLACE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
AB EQUITIES, INC. | DOS Process Agent | 8 IROQUOIS PLACE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-05 | 2020-12-09 | Address | 8 IROQUOIS PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2001-01-02 | 2016-01-05 | Address | 155 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2016-01-05 | Address | 155 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2001-01-02 | 2016-01-05 | Address | 155 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1998-12-07 | 2001-01-02 | Address | 57 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060147 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181204006338 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161202006126 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
160105006472 | 2016-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130104002424 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State