-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ABS RACING LLC
Company Details
Name: |
ABS RACING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Apr 2007 (18 years ago)
|
Date of dissolution: |
01 Aug 2014 |
Entity Number: |
3500422 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-04-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-04-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-46556
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-46555
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
140801000335
|
2014-08-01
|
ARTICLES OF DISSOLUTION
|
2014-08-01
|
130401006200
|
2013-04-01
|
BIENNIAL STATEMENT
|
2013-04-01
|
110330002203
|
2011-03-30
|
BIENNIAL STATEMENT
|
2011-04-01
|
071130000069
|
2007-11-30
|
CERTIFICATE OF PUBLICATION
|
2007-11-30
|
070406000535
|
2007-04-06
|
ARTICLES OF ORGANIZATION
|
2007-04-06
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State