Name: | ABOFF'S OF BETHPAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 06 Mar 2013 |
Entity Number: | 3090172 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 GERARD ST, STE 204, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ABOFF | Chief Executive Officer | 33 GERARD ST, STE 204, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 GERARD ST, STE 204, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-13 | 2006-11-03 | Address | 256 MAIN STREET SUITE 3, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306000645 | 2013-03-06 | CERTIFICATE OF DISSOLUTION | 2013-03-06 |
100811003336 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080819002127 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
061103002469 | 2006-11-03 | BIENNIAL STATEMENT | 2006-08-01 |
050214000515 | 2005-02-14 | CERTIFICATE OF AMENDMENT | 2005-02-14 |
040813000212 | 2004-08-13 | CERTIFICATE OF INCORPORATION | 2004-08-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State