ABBY NORMAL, INC.

Name: | ABBY NORMAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1999 (26 years ago) |
Entity Number: | 2408899 |
ZIP code: | 14172 |
County: | Erie |
Place of Formation: | New York |
Address: | 4521 E LAKE RD, WILSON, NY, United States, 14172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN PARADOWSKI | DOS Process Agent | 4521 E LAKE RD, WILSON, NY, United States, 14172 |
Name | Role | Address |
---|---|---|
KATHLEEN PARADOWSKI | Chief Executive Officer | 4521 E LAKE RD, WILSON, NY, United States, 14172 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-23 | 2020-04-16 | Address | 2990 LOCKPORT OTOWN RD, NEWTOWNE, NY, 14172, USA (Type of address: Principal Executive Office) |
2009-07-30 | 2013-09-23 | Address | 869 CAYUGA STREET, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
2007-08-13 | 2009-07-30 | Address | 4515 BAER ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office) |
2005-10-06 | 2007-08-13 | Address | 4515 BAER RD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office) |
2003-08-12 | 2020-04-16 | Address | PO BOX 1075, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416060505 | 2020-04-16 | BIENNIAL STATEMENT | 2019-08-01 |
130923002213 | 2013-09-23 | BIENNIAL STATEMENT | 2013-08-01 |
090730003052 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070813002919 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051006002197 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State