Search icon

A.B. DELIVERERS INC.

Headquarter

Company Details

Name: A.B. DELIVERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1975 (49 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 386072
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, United States, 07074
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD M. NASH Chief Executive Officer 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0601069
State:
CONNECTICUT

History

Start date End date Type Value
1998-09-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-11 1998-09-24 Address 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
1993-02-11 1998-09-24 Address 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office)
1975-12-08 1998-09-24 Address 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20070215038 2007-02-15 ASSUMED NAME LLC INITIAL FILING 2007-02-15
DP-1581325 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980924002409 1998-09-24 BIENNIAL STATEMENT 1997-12-01
940110002911 1994-01-10 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State