Search icon

ABESRC CORP.

Company Details

Name: ABESRC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1975 (50 years ago)
Entity Number: 375366
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 Laurel Road, New City, NY, United States, 10956
Principal Address: 4 Laurel Road, New Ciry, NY, United States, 10956

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIEZRA GARNELL Chief Executive Officer 4 LAUREL ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ABESRC CORP. DOS Process Agent 4 Laurel Road, New City, NY, United States, 10956

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 49 NO. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 4 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2021-01-20 2024-02-19 Address 49 NO. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1977-02-22 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1975-07-18 1977-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-18 2024-02-19 Address 49 NO. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219001219 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210120060089 2021-01-20 BIENNIAL STATEMENT 2019-07-01
20070123068 2007-01-23 ASSUMED NAME LLC INITIAL FILING 2007-01-23
A379925-3 1977-02-22 CERTIFICATE OF AMENDMENT 1977-02-22
A248129-4 1975-07-18 CERTIFICATE OF INCORPORATION 1975-07-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State