ABORTION.COM, INC.

Name: | ABORTION.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2002 (23 years ago) |
Entity Number: | 2826356 |
ZIP code: | 33483 |
County: | New York |
Place of Formation: | New York |
Address: | 1730 S FEDERAL HIGHWAY #317, DELRAY BEACH, FL, United States, 33483 |
Principal Address: | 1730 S FEDERAL HWY #317, DELRAY BEACH, FL, United States, 33483 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ABORTION.COM | DOS Process Agent | 1730 S FEDERAL HIGHWAY #317, DELRAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
SCOTT DRESDEN | Chief Executive Officer | 1730 S FEDERAL HWY #317, DELRAY BEACH, FL, United States, 33483 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 1730 S FEDERAL HWY #317, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 1730 SO FEDERAL HWY #317, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-04-24 | Address | 1730 S FEDERAL HIGHWAY #317, DELRAY BEACH, FL, 33483, USA (Type of address: Service of Process) |
2010-02-22 | 2020-10-29 | Address | 1730 S FEDERAL HIGHWAY #317, DELRAY BEACH, FL, 33284, USA (Type of address: Service of Process) |
2009-01-13 | 2010-02-22 | Address | 800 2ND AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424002398 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
201029060434 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
121116006149 | 2012-11-16 | BIENNIAL STATEMENT | 2012-10-01 |
101029002706 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
100222000773 | 2010-02-22 | CERTIFICATE OF CHANGE | 2010-02-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State