Name: | SUCCESS ABATEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2010 (15 years ago) |
Entity Number: | 3939258 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1938 61ST ST, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1938-61ST STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUCCESS ABATEMENT CORP | Chief Executive Officer | 1938-61ST STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
SUCCESS ABATEMENT CORP. | DOS Process Agent | 1938 61ST ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2016-04-04 | Address | 1938-61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2010-04-20 | 2018-04-09 | Address | 1938 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429060099 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180409006680 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404007385 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408006007 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120521002182 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100420001022 | 2010-04-20 | CERTIFICATE OF INCORPORATION | 2010-04-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State