Name: | ABRA COUTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 13 Sep 2005 |
Entity Number: | 2369877 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 12 CEDRIC RD., SUMMIT, NJ, United States, 07901 |
Principal Address: | 12 CEDRIC RD, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
ABRA C ROTHBERG | Chief Executive Officer | 12 CEDRIC RD, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CEDRIC RD., SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-14 | 2005-09-13 | Address | 12 CEDRIC RD, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
1999-04-21 | 2001-06-14 | Address | 2 CORNELIA ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050913000383 | 2005-09-13 | SURRENDER OF AUTHORITY | 2005-09-13 |
030408002013 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010614002623 | 2001-06-14 | BIENNIAL STATEMENT | 2001-04-01 |
990421000784 | 1999-04-21 | APPLICATION OF AUTHORITY | 1999-04-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State