ABIGAIL MICHAELS CONCIERGE, INC.
Headquarter
Name: | ABIGAIL MICHAELS CONCIERGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2001 (24 years ago) |
Date of dissolution: | 17 Jun 2023 |
Entity Number: | 2653353 |
ZIP code: | 02139 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 E 40th St, 7TH FL, NEW YORK, NY, United States, 10016 |
Address: | 126 PROSPECT ST, CAMBRIDGE, MA, United States, 02139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 126 PROSPECT ST, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
MITCHELL B. FRIEDLANDER | Chief Executive Officer | 11155 DOLFIELD BLVD, STE 216, OWINGS MILLS, MD, United States, 21117 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | 11155 DOLFIELD BLVD, STE 216, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2019-06-11 | 2023-06-12 | Address | 11155 DOLFIELD BLVD, STE 216, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2017-06-22 | 2019-06-11 | Address | 11515 CRONRIDGE DRIVE, SUITE Q, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2017-06-22 | Address | 622 3RD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2023-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612003628 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
230617000467 | 2023-06-09 | CERTIFICATE OF MERGER | 2023-06-09 |
210625001666 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190611060104 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170622006241 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State