ABH REALTY GROUP INC.

Name: | ABH REALTY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2009 (16 years ago) |
Entity Number: | 3893356 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KENDUCK | Chief Executive Officer | 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ABH REALTY GROUP INC. | DOS Process Agent | 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-08 | 2020-12-08 | Address | 40 UNDERHILL BLVD, UNIT 1B, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2017-05-08 | 2020-12-08 | Address | 40 UNDERHILL BLVD, UNIT 1B, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2014-12-12 | 2017-05-08 | Address | 40 UNDERHILL BOULEVARD, UNIT 1B, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2009-12-29 | 2014-12-12 | Address | 2025 BRENTWOOD ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060977 | 2020-12-08 | BIENNIAL STATEMENT | 2019-12-01 |
170508002038 | 2017-05-08 | BIENNIAL STATEMENT | 2015-12-01 |
141212000658 | 2014-12-12 | CERTIFICATE OF CHANGE | 2014-12-12 |
091229000680 | 2009-12-29 | CERTIFICATE OF INCORPORATION | 2009-12-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State