ABLE FORD, INC.

Name: | ABLE FORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2003 (22 years ago) |
Date of dissolution: | 07 Feb 2014 |
Entity Number: | 2946201 |
ZIP code: | 75374 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 519 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | PO BOX 743937, DALLAS, TX, United States, 75374 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD F SAVINO | Chief Executive Officer | 519 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 743937, DALLAS, TX, United States, 75374 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-25 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-25 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207000175 | 2014-02-07 | SURRENDER OF AUTHORITY | 2014-02-07 |
070808002328 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051019002627 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030825000055 | 2003-08-25 | APPLICATION OF AUTHORITY | 2003-08-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State