Name: | ABLEST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 2658719 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3820 STATE ST, SANTA BARBARA, CA, United States, 93105 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID S SORENSEN | Chief Executive Officer | 3820 STATE ST, SANTA BARBARA, CA, United States, 93105 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-01 | 2022-03-05 | Address | 3820 STATE ST, SANTA BARBARA, CA, 93105, USA (Type of address: Chief Executive Officer) |
2009-09-01 | 2022-03-05 | Address | 15 N MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-01-30 | 2009-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-01-30 | 2022-03-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-06-05 | 2009-09-01 | Address | 1511 N WESTSHORE BLVD, SUITE 900, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220305000745 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210517000890 | 2021-05-17 | CERTIFICATE OF TERMINATION | 2021-05-17 |
090901002850 | 2009-09-01 | BIENNIAL STATEMENT | 2009-07-01 |
080130000955 | 2008-01-30 | CERTIFICATE OF CHANGE | 2008-01-30 |
070605002596 | 2007-06-05 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State