Search icon

ABILHEIRA & FERRARA, P.C.

Company Details

Name: ABILHEIRA & FERRARA, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586973
ZIP code: 07728
County: New York
Place of Formation: New Jersey
Address: 42 E MAIN ST, SUITE 303, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
ELIAS ABILHEIRA Chief Executive Officer 42 E MAIN ST, SUITE 303, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
ABILHEIRA & ASSOCIATES P.C. DOS Process Agent 42 E MAIN ST, SUITE 303, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2010-12-30 2021-01-12 Address 34 E MAIN ST, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2005-01-10 2021-01-12 Address 34 E MAIN ST, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2005-01-10 2010-12-30 Address 34 E MAIN ST, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2005-01-10 2010-12-30 Address 34 E MAIN ST, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office)
2002-11-20 2005-01-10 Address 67 WALL ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-11-20 2005-01-10 Address 67 WALL ST, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-11-20 2005-01-10 Address DAVID ABILHEIRA ESQ, 67 WALL ST 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-12-22 2002-11-20 Address 67 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060382 2021-01-12 BIENNIAL STATEMENT 2020-12-01
190108060533 2019-01-08 BIENNIAL STATEMENT 2018-12-01
170103008229 2017-01-03 BIENNIAL STATEMENT 2016-12-01
141201006870 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121228006228 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101230002031 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081120002968 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061208002458 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050110002162 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021120002283 2002-11-20 BIENNIAL STATEMENT 2002-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State