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
Name | Role | Address |
---|---|---|
ELIEZRA GARNELL | Chief Executive Officer | 4 LAUREL ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ABESRC CORP. | DOS Process Agent | 4 Laurel Road, New City, NY, United States, 10956 |
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) |
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