Name: | ABSOLUTE FINANCIAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2006 (19 years ago) |
Entity Number: | 3426291 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 280 MADISON AVE, STE 1104, NEW YORK, NY, United States, 10016 |
Address: | 280 MADISON AVENUE, #1104, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON PROCTOR | Chief Executive Officer | 409 ADAM ST, #5, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
BRANDON PROCTOR | Agent | 121 THOMPSON STREET APT 12, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
C/O BRANDON PROCTOR | DOS Process Agent | 280 MADISON AVENUE, #1104, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2011-01-18 | Address | 181 THOMPSON STREET, #12, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2011-01-18 | Address | 763 LORKFIELD ROAD, SUITE 102, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2006-10-19 | 2012-10-09 | Address | 181 THOMPSON STREET APT 12, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009006821 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
110118002771 | 2011-01-18 | BIENNIAL STATEMENT | 2010-10-01 |
090114002154 | 2009-01-14 | BIENNIAL STATEMENT | 2008-10-01 |
061019000001 | 2006-10-19 | CERTIFICATE OF INCORPORATION | 2006-10-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State