ROGER ABELL, INC.

Name: | ROGER ABELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1975 (50 years ago) |
Entity Number: | 379319 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5225 BROOKFIELD LANE, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN A LEX | Chief Executive Officer | 5225 BROOKFIELD LANE, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
SUSAN A LEX | DOS Process Agent | 5225 BROOKFIELD LANE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2009-10-22 | 2025-05-27 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2007-09-17 | 2025-05-27 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2007-09-17 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2009-10-22 | Address | 5225 BROOKFIELD LANE, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002269 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
220825003088 | 2022-08-25 | BIENNIAL STATEMENT | 2021-09-01 |
170914006261 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
141211006783 | 2014-12-11 | BIENNIAL STATEMENT | 2013-09-01 |
111017002253 | 2011-10-17 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State