ABLE OPALS LTD.

Name: | ABLE OPALS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 315169 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 3841 ROUTE 9WST DRIVE, HIGHLAND, NY, United States, 12528 |
Address: | 3841 ROUTE 9W, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR L LOPEZ | Chief Executive Officer | 3841 ROUTE 9W, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3841 ROUTE 9W, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-04 | 2009-02-09 | Address | 3841 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1999-03-26 | 2009-02-04 | Address | 14 WILLOW CREST DRIVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2009-02-04 | Address | 14 WILLOW CREST DRIVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2009-02-04 | Address | 14 WILLOW CREST DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1971-09-27 | 1999-03-26 | Address | 31 VILLAGE SQ., WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106541 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091027002813 | 2009-10-27 | BIENNIAL STATEMENT | 2009-09-01 |
20090327015 | 2009-03-27 | ASSUMED NAME CORP INITIAL FILING | 2009-03-27 |
090209000105 | 2009-02-09 | CERTIFICATE OF CHANGE | 2009-02-09 |
090204003050 | 2009-02-04 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State