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
Name | Role | Address |
---|---|---|
ALICE CHOI | Chief Executive Officer | 76 MOTT STREET / 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MOTT STREET / 2ND FL FRONT, NEW YORK, NY, United States, 10013 |
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) |
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