Search icon

ABRAHAM, INC.

Company Details

Name: ABRAHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3070802
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-341-7762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PABLO ABRAHAM SANCHEZ Chief Executive Officer 61-59 DRY HARBOR RD APT H41, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Licenses

Number Status Type Date End date
1126127-DCA Inactive Business 2002-11-06 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1955642 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060814002262 2006-08-14 BIENNIAL STATEMENT 2006-06-01
040625000263 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
286437 CNV_SI INVOICED 2006-11-13 40 SI - Certificate of Inspection fee (scales)
282749 CNV_SI INVOICED 2006-10-05 40 SI - Certificate of Inspection fee (scales)
77725 WH VIO INVOICED 2006-10-05 3300 WH - W&M Hearable Violation
1473493 CNV_SI INVOICED 2006-10-03 280 SI - Certificate of Inspection fee (scales)
60457 WH VIO INVOICED 2005-11-03 150 WH - W&M Hearable Violation
275458 CNV_SI INVOICED 2005-10-31 360 SI - Certificate of Inspection fee (scales)
44092 WH VIO INVOICED 2004-09-02 400 WH - W&M Hearable Violation
44492 WS VIO INVOICED 2004-09-02 312 WS - W&H Non-Hearable Violation
268222 CNV_SI INVOICED 2004-08-24 40 SI - Certificate of Inspection fee (scales)
268224 CNV_SI INVOICED 2004-08-24 80 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Jan 2025

Sources: New York Secretary of State