Name: | ABAE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3100955 |
ZIP code: | 10039 |
County: | Bronx |
Place of Formation: | Nevada |
Address: | 68 BRADHURST AVE 4U, STE 200, NEW YORK, NY, United States, 10039 |
Principal Address: | 68 BRADHURST AVE STE. 4U, NEW YORK, NY, United States, 10039 |
Contact Details
Phone +1 212-882-1471
Name | Role | Address |
---|---|---|
ANTHONY JAMES | Chief Executive Officer | 207 WEST 137TH STREET, SUITE B, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
BIZ FILINGS | DOS Process Agent | 68 BRADHURST AVE 4U, STE 200, NEW YORK, NY, United States, 10039 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1198019-DCA | Active | Business | 2005-05-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 99 MACOMBS PLACE, 362, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 207 WEST 137TH STREET, SUITE B, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2020-09-18 | 2023-03-28 | Address | 8020 EXCELSIOR DRIVE, STE 200, MADISON, WI, 53717, USA (Type of address: Service of Process) |
2017-09-15 | 2020-09-18 | Address | 8020 EXCELSIOR DRIVE, STE 200, MADISON, WI, 53717, USA (Type of address: Service of Process) |
2014-10-01 | 2023-03-28 | Address | 99 MACOMBS PLACE, 362, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2017-09-15 | Address | 8020 EXCELSIOR DRIVE, STE 200, MADISON, WI, 53717, USA (Type of address: Service of Process) |
2010-09-15 | 2014-10-01 | Address | 8040 EXCELSIOR DRIVE, STE 200, MADISON, IN, 53717, USA (Type of address: Service of Process) |
2010-09-15 | 2014-10-01 | Address | 79 PINE ST, 110, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2010-09-15 | Address | BUSINESS FILINGS INC., 6100 NEIL ROAD / SUITE 200, RENO, NV, 89511, USA (Type of address: Service of Process) |
2006-09-12 | 2014-10-01 | Address | 79 PINE STREET / #110, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328000031 | 2023-03-28 | BIENNIAL STATEMENT | 2022-09-01 |
200918060294 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
170915006315 | 2017-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
141001006306 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
100915002192 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
060912002147 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
040913000353 | 2004-09-13 | APPLICATION OF AUTHORITY | 2004-09-13 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-10-27 | 2015-10-29 | Misrepresentation | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609205 | RENEWAL | INVOICED | 2023-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
3609204 | TRUSTFUNDHIC | INVOICED | 2023-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3300720 | TRUSTFUNDHIC | INVOICED | 2021-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3300721 | RENEWAL | INVOICED | 2021-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
3002521 | TRUSTFUNDHIC | INVOICED | 2019-03-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3002522 | RENEWAL | INVOICED | 2019-03-14 | 100 | Home Improvement Contractor License Renewal Fee |
2570036 | TRUSTFUNDHIC | INVOICED | 2017-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2570037 | RENEWAL | INVOICED | 2017-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
1997356 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1997355 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State