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 |
Name | Role | Address |
---|---|---|
ELIAS ABILHEIRA | Chief Executive Officer | 42 E MAIN ST, SUITE 303, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
ABILHEIRA & ASSOCIATES P.C. | DOS Process Agent | 42 E MAIN ST, SUITE 303, FREEHOLD, NJ, United States, 07728 |
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) |
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