Search icon

ABC APARTMENTS, INC.

Company Details

Name: ABC APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311581
ZIP code: 13820
County: Otsego
Place of Formation: New York
Principal Address: 179 RIVER ST, ONEONTA, NY, United States, 13820
Address: 179 River Street, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE WEINBERG Chief Executive Officer 179 RIVER ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
ABC APARTMENTS, INC. DOS Process Agent 179 River Street, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 179 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2010-02-17 2024-02-01 Address 179 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2010-02-17 2024-02-01 Address 179 RIVER ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-02-17 Address 10 RAILROAD AVENUE, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2008-01-23 2010-02-17 Address 10 RAILROAD AVENUE, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043061 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230124002467 2023-01-24 BIENNIAL STATEMENT 2022-01-01
190821002014 2019-08-21 BIENNIAL STATEMENT 2018-01-01
140306002593 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203002375 2012-02-03 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State