Search icon

ABEST REALTY INC

Company Details

Name: ABEST REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2006 (19 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 3443485
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-46 162 STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-46 162 STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HU, BI JIN Chief Executive Officer 45-46 162 STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2016-11-02 2024-05-01 Address 45-46 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-05-01 Address 45-46 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-10-31 2016-11-02 Address 33-70 PRINCE STREET, SUITE CA5, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-10-31 2016-11-02 Address 33-70 PRINCE STREET, SUITE CA5, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-10-31 2016-08-04 Address 107-40 QUEENS BLVD, 19D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039238 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
201102062807 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006668 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102007010 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160804000967 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State