ABRAHAM & MARTIN CORP.

Name: | ABRAHAM & MARTIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3439271 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 28TH STREET, SUITE 1703, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. BELITSKY | DOS Process Agent | 150 WEST 28TH STREET, SUITE 1703, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN ABRAHAM BELITSKY | Chief Executive Officer | 150 WEST 28TH STREET, SUITE 1703, NEW YORK, NY, United States, 10001 |
Number | Type | End date |
---|---|---|
31BE0896548 | CORPORATE BROKER | 2025-03-23 |
10301223118 | ASSOCIATE BROKER | 2026-03-17 |
109913524 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2014-06-10 | Address | 27 WEST 20TH STREET, SUITE 307A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2014-06-10 | Address | 27 WEST 20TH STREET, SUITE 307A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-11-17 | 2014-06-10 | Address | 27 WEST 20TH STREET, STE 307A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153548 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140610006208 | 2014-06-10 | BIENNIAL STATEMENT | 2012-11-01 |
081113002282 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061117000488 | 2006-11-17 | CERTIFICATE OF INCORPORATION | 2006-11-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State