Search icon

ABILIS SOLUTIONS CORP.

Company Details

Name: ABILIS SOLUTIONS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561538
ZIP code: 10528
County: New York
Place of Formation: Maine
Principal Address: 245 COMMERCIAL ST 3RD FLR, PORTLAND, ME, United States, 04101
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
c/o UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ALAIN ELBAZ Chief Executive Officer 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 245 COMMERCIAL ST 3RD FLR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-02-28 Address 245 COMMERCIAL ST 3RD FLR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-02-28 Address 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 245 COMMERCIAL ST 3RD FLR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-02-28 Address 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-09-14 2025-02-28 Address 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-08-04 2023-09-14 Address 245 COMMERCIAL ST 3RD FLR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228002850 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
230914000732 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
230804000892 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210825001337 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190815060029 2019-08-15 BIENNIAL STATEMENT 2019-08-01
SR-47920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006273 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006505 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131118000346 2013-11-18 CERTIFICATE OF AMENDMENT 2013-11-18
130829006027 2013-08-29 BIENNIAL STATEMENT 2013-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State