ABACUS SETTLEMENTS, LLC

Name: | ABACUS SETTLEMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Oct 2016 |
Entity Number: | 3008962 |
ZIP code: | 11560 |
County: | New York |
Place of Formation: | New York |
Address: | 480 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ABACUS SETTLEMENTS, LLC | DOS Process Agent | 480 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2014-04-11 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-07-02 | 2011-11-22 | Address | 1790 BROADWAY SUITE 1500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-04-05 | 2007-07-02 | Address | 708 THIRD AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-03-09 | 2005-04-05 | Address | 420 LEXINGTON AVENUE, STE. 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2004-02-04 | 2004-03-09 | Address | 2101 PARK CENTER DRIVE STE 220, ORLANDO, FL, 32835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161025000099 | 2016-10-25 | ARTICLES OF DISSOLUTION | 2016-10-25 |
160201006199 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140411006278 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120306002511 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
111122000333 | 2011-11-22 | CERTIFICATE OF CHANGE | 2011-11-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State