Name: | ABM ENTERPRISES NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 06 Jul 2006 |
Entity Number: | 2924127 |
County: | Albany |
Place of Formation: | New York |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-13 | 2006-05-26 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-13 | 2006-10-11 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-06-26 | 2004-07-13 | Address | 8025 EXCELSIOR DR. SUITE 200, MADISON, WI, 53717, USA (Type of address: Registered Agent) |
2003-06-26 | 2004-07-13 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061011000667 | 2006-10-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-10-11 |
060706000944 | 2006-07-06 | CERTIFICATE OF DISSOLUTION | 2006-07-06 |
060526001336 | 2006-05-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-06-25 |
040713000119 | 2004-07-13 | CERTIFICATE OF CHANGE | 2004-07-13 |
030626000487 | 2003-06-26 | CERTIFICATE OF INCORPORATION | 2003-06-26 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State