Search icon

ABEX CORPORATION

Headquarter

Company Details

Name: ABEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1916 (108 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 2328
ZIP code: 12206
County: Rockland
Place of Formation: Delaware
Principal Address: LIBERTY LANE, HAMPTON, NH, United States, 03842
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MARK A UNDERBERG Chief Executive Officer 375 PARK AVE, STE 2001, NEW YORK, NY, United States, 10152

Links between entities

Type:
Headquarter of
Company Number:
820646
State:
FLORIDA

History

Start date End date Type Value
1993-02-22 1995-07-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-23 1993-02-22 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-14 1987-03-23 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-06-15 1984-12-14 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1967-02-08 1981-06-15 Address 530-5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1362615 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
950721000070 1995-07-21 CERTIFICATE OF CHANGE 1995-07-21
931227002451 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930222002770 1993-02-22 BIENNIAL STATEMENT 1992-12-01
B473436-2 1987-03-23 CERTIFICATE OF AMENDMENT 1987-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-11-16
Type:
Planned
Address:
10 MT READ BLVD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-12-07
Type:
Planned
Address:
523 KENT AVENUE, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-10-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
MIRANDA,
Party Role:
Plaintiff
Party Name:
ABEX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
MIRANDA,
Party Role:
Plaintiff
Party Name:
ABEX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
MIRANDA,
Party Role:
Plaintiff
Party Name:
ABEX CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State