Search icon

ABBA DAKOTA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBA DAKOTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1999 (26 years ago)
Entity Number: 2417178
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1607 ROUTE 300, SUITE 107, NEWBURGH, NY, United States, 12550
Principal Address: 1607 Route 300, Suite 107, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1607 ROUTE 300, SUITE 107, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
GARY POLLARD Chief Executive Officer 1607 ROUTE 300, SUITE 107, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2022-03-03 2022-03-03 Address 1607 ROUTE 300, SUITE 107, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-03-03 2022-03-03 Address 289 NORTH PLANK RD, STE 4, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-10-04 2022-03-03 Address 289 NORTH PLANK RD, STE 4, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-10-04 2022-03-03 Address 289 NORTH PLANK RD, STE 4, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-09-12 2013-10-04 Address 289 NORTH PLANK RD STE 4, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220303001834 2022-03-02 CERTIFICATE OF AMENDMENT 2022-03-02
211202003057 2021-12-02 BIENNIAL STATEMENT 2021-12-02
131004002110 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111006002061 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090827002660 2009-08-27 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State