Search icon

ABS COMPUTERS, INC.

Company Details

Name: ABS COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1976 (49 years ago)
Date of dissolution: 05 May 1994
Entity Number: 389757
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: TWO WORLD TRADE CENTER, NEW YORK, NY, United States, 10048
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
FRANK J. IAROSSI Chief Executive Officer 121 NORTH POST OAK LANE #606, HOUSTON, TX, United States, 77024

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1989-06-28 1990-08-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-06-28 1990-08-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-03-14 1989-06-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-14 1989-06-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-01-21 1986-03-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-01-21 1986-03-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120314033 2012-03-14 ASSUMED NAME CORP INITIAL FILING 2012-03-14
940505000054 1994-05-05 CERTIFICATE OF DISSOLUTION 1994-05-05
940118002608 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930331002452 1993-03-31 BIENNIAL STATEMENT 1993-01-01
900823000189 1990-08-23 CERTIFICATE OF CHANGE 1990-08-23
C027396-2 1989-06-28 CERTIFICATE OF AMENDMENT 1989-06-28
B333532-2 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
A288048-5 1976-01-21 CERTIFICATE OF INCORPORATION 1976-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State