Search icon

AMERICAN BUSINESS & MANAGEMENT CONSULTANTS, INC.

Company Details

Name: AMERICAN BUSINESS & MANAGEMENT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2003 (22 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2885622
ZIP code: 07039
County: Rockland
Place of Formation: New York
Address: 16 LOCUST PLACE, 11TH FLR, LIVINGSTON, NJ, United States, 07039
Principal Address: 16 LOCUST PLACE, LIVINGSTON, NJ, United States, 07039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA SESSLER Chief Executive Officer 16 LOCUST PLACE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
SESSLER & SESSLER LLP DOS Process Agent 16 LOCUST PLACE, 11TH FLR, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2021-03-10 2023-06-23 Address 16 LOCUST PLACE, 11TH FLR, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2007-03-19 2023-06-23 Address 16 LOCUST PLACE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2005-04-08 2007-03-19 Address 16 LOCUST PLACE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2005-04-08 2007-03-19 Address 16 LOCUST PLACE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2005-04-08 2021-03-10 Address 228 EAST 45TH ST, 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000780 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
210310060462 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190320060002 2019-03-20 BIENNIAL STATEMENT 2019-03-01
150303007189 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130408006662 2013-04-08 BIENNIAL STATEMENT 2013-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State