ABM INDUSTRIES, INC.

Name: | ABM INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3022415 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
LAWRENCE KIRSCH | Chief Executive Officer | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-25 | 2010-02-26 | Address | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2010-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-05 | 2009-03-25 | Address | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2134166 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100226002152 | 2010-02-26 | BIENNIAL STATEMENT | 2010-03-01 |
090325002520 | 2009-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
040305000347 | 2004-03-05 | CERTIFICATE OF INCORPORATION | 2004-03-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State