Search icon

ABAE ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY JAMES Chief Executive Officer 207 WEST 137TH STREET, SUITE B, NEW YORK, NY, United States, 10030

DOS Process Agent

Name Role Address
BIZ FILINGS DOS Process Agent 68 BRADHURST AVE 4U, STE 200, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date
1198019-DCA Active Business 2005-05-23 2025-02-28

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-27 2015-10-29 Misrepresentation No 0.00 Referred to Hearing

Fine And Fees

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