Name: | ABE JEROME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3080871 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2185 WEST STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM JEROME | Chief Executive Officer | 2185 WEST STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ABE JEROME, INC. | DOS Process Agent | 2185 WEST STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-21 | 2018-07-02 | Address | 404 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2018-07-02 | Address | 404 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2004-07-21 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-21 | 2018-07-02 | Address | 404 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007324 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140716006753 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120807002254 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100727002755 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080721003149 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State