Search icon

ACTION ABSTRACT INC.

Company Details

Name: ACTION ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984926
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER D PHILLIPS Chief Executive Officer 666 OLD COUNRY RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ALEXANDER PHILLIPS DOS Process Agent 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2008-12-29 2014-12-18 Address 1 OLD COUNTRY RD STE 498, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2008-12-29 2014-12-18 Address 1 OLD COUNTRY RD STE 498, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2003-12-04 2014-12-18 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218002032 2014-12-18 BIENNIAL STATEMENT 2013-12-01
081229002826 2008-12-29 BIENNIAL STATEMENT 2007-12-01
031204000627 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Court Cases

Court Case Summary

Filing Date:
2005-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
HOUSEHOLD COMMERCIAL FINANCIAL
Party Role:
Plaintiff
Party Name:
ACTION ABSTRACT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IMPERIAL WAREHOUSE
Party Role:
Plaintiff
Party Name:
ACTION ABSTRACT INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State