Search icon

ACHIEVEMENT ABSTRACT & ASSOCIATES INC.

Company Details

Name: ACHIEVEMENT ABSTRACT & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2004 (20 years ago)
Date of dissolution: 19 Sep 2011
Entity Number: 3106787
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 11 MOTT STREET / 2ND FL FRONT, NEW YORK, NY, United States, 10013
Principal Address: 76 MOTT STREET / 3RD FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE CHOI Chief Executive Officer 76 MOTT STREET / 3RD FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MOTT STREET / 2ND FL FRONT, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-08-27 2010-09-09 Address 76 MOTT ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-27 2010-09-09 Address 76 MOTT ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-11-01 2010-09-09 Address 11 MOTT ST 2ND FL FRONT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-27 2004-11-01 Address 212 CANAL ST STE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919000677 2011-09-19 CERTIFICATE OF DISSOLUTION 2011-09-19
100909002508 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002738 2008-08-27 BIENNIAL STATEMENT 2008-09-01
041101000699 2004-11-01 CERTIFICATE OF CHANGE 2004-11-01
040927000502 2004-09-27 CERTIFICATE OF INCORPORATION 2004-09-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State