Search icon

AB BACH, INC.

Company Details

Name: AB BACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2004 (21 years ago)
Date of dissolution: 04 Aug 2010
Entity Number: 3074719
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 74 BANK ST, VALLEY STREAM, NY, United States, 11580
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ANDREA G HOLT Chief Executive Officer 74 BANK ST, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
100804000147 2010-08-04 CERTIFICATE OF DISSOLUTION 2010-08-04
100721002064 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080820003065 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060807002816 2006-08-07 BIENNIAL STATEMENT 2006-07-01
040818000141 2004-08-18 CERTIFICATE OF AMENDMENT 2004-08-18
040706000769 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State