Name: | ABAR ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2006 (19 years ago) |
Entity Number: | 3369663 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2541 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABAR ABSTRACT CORP. | DOS Process Agent | 2541 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
MICHAEL DONOGNUE | Chief Executive Officer | 2541 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2024-07-10 | Address | 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2010-07-02 | 2014-05-16 | Address | 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2010-07-02 | 2024-07-10 | Address | 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-07-02 | Address | 262 CULVER RD, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000185 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
200504060766 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190806060744 | 2019-08-06 | BIENNIAL STATEMENT | 2018-05-01 |
140516006164 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120810002494 | 2012-08-10 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State