Search icon

BLDG ABI ENTERPRISES, LLC

Company Details

Name: BLDG ABI ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3274852
ZIP code: 10016
County: New York
Place of Formation: New York
Address: BLDG MANAGEMENT CO, INC., 417 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent BLDG MANAGEMENT CO, INC., 417 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-03-11 2019-08-13 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2014-03-11 2019-08-13 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-07-19 2014-03-11 Address 417 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-08 2011-07-19 Address 52 VANDERBILT AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-10-31 2005-11-08 Address 52 VANDERBILT AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202000738 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190813000032 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190327060278 2019-03-27 BIENNIAL STATEMENT 2017-10-01
170517006230 2017-05-17 BIENNIAL STATEMENT 2015-10-01
140311000173 2014-03-11 CERTIFICATE OF CHANGE 2014-03-11
131107002292 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111025002657 2011-10-25 BIENNIAL STATEMENT 2011-10-01
110719002556 2011-07-19 BIENNIAL STATEMENT 2009-10-01
071023002610 2007-10-23 BIENNIAL STATEMENT 2007-10-01
060201001206 2006-02-01 AFFIDAVIT OF PUBLICATION 2006-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State