Search icon

ABS - AMERICAN BUILDING SUPPLY

Company claim

Is this your business?

Get access!

Company Details

Name: ABS - AMERICAN BUILDING SUPPLY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2004 (21 years ago)
Date of dissolution: 16 Jul 2021
Entity Number: 3015103
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: AMERICAN BUILDING SUPPLY, INC.
Fictitious Name: ABS - AMERICAN BUILDING SUPPLY
Principal Address: 8360 ELDER CREEK ROAD, SACRAMENTO, CA, United States, 95828
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AMERICAN BUILDING SUPPLY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL CASTILLO Chief Executive Officer 2645 SILVER CRESCENT DRIVE, CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2020-02-03 2021-07-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2021-07-19 Address 2645 SILVER CRESCENT DRIVE, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210719001114 2021-07-16 CERTIFICATE OF TERMINATION 2021-07-16
200203061276 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-38695 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38696 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605000748 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State