Name: | AMERICAN BUSINESS INSTITUTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2005 (20 years ago) |
Entity Number: | 3226979 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | 22 BRYANT AVE., ROSLYN, NY, United States, 11576 |
Principal Address: | 131-07 40TH ROAD, UNIT E15, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-661-3303
Fax +1 718-661-3303
Phone +1 718-819-5700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DCB CPAS LLC | DOS Process Agent | 22 BRYANT AVE., ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
DCB CPAS LLC | Agent | 22 BRYANT AVE., ROSLYN, NY, 11576 |
Name | Role | Address |
---|---|---|
YUMEI WANG, JINGUI SUN | Chief Executive Officer | 131-07 40TH ROAD, UNIT E15, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 131-07 40TH ROAD, UNIT E15, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-27 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-09 | 2023-09-14 | Address | 22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Registered Agent) |
2020-12-09 | 2023-09-14 | Address | 22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002831 | 2023-09-14 | BIENNIAL STATEMENT | 2023-07-01 |
220407003902 | 2022-04-07 | BIENNIAL STATEMENT | 2021-07-01 |
201209001014 | 2020-12-09 | CERTIFICATE OF CHANGE | 2020-12-09 |
190710061417 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170728006253 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3038329 | SL VIO | INVOICED | 2019-05-22 | 75000 | SL - Sick Leave Violation |
2380117 | DCA-SUS | CREDITED | 2016-07-06 | 5020 | Suspense Account |
2306494 | LE | INVOICED | 2016-03-23 | 500 | Legal Escrow |
2306503 | SL VIO | INVOICED | 2016-03-23 | 96075 | SL - Sick Leave Violation |
2189188 | SL VIO | CREDITED | 2015-10-13 | 96075 | SL - Sick Leave Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State