Name: | ABACUS BUSINESS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 01 Jul 2021 |
Entity Number: | 4030137 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-49 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Principal Address: | 4449 COLLEGE POINT BVLD, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-321-3888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-49 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
AIK LAI LYE | Chief Executive Officer | 4449 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1391213-DCA | Inactive | Business | 2013-05-22 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-19 | 2022-02-17 | Address | 4449 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2021-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-13 | 2022-02-17 | Address | 44-49 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217003531 | 2021-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-01 |
141219006420 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
101213000718 | 2010-12-13 | CERTIFICATE OF INCORPORATION | 2010-12-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-07-15 | No data | 4449 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11355 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1738226 | CL VIO | INVOICED | 2014-07-21 | 175 | CL - Consumer Law Violation |
1222968 | RENEWAL | INVOICED | 2013-05-22 | 340 | Electronics Store Renewal |
1222969 | CNV_TFEE | INVOICED | 2013-05-22 | 8.470000267028809 | WT and WH - Transaction Fee |
1222966 | LICENSE | INVOICED | 2011-05-09 | 340 | Electronic Store License Fee |
1222967 | CNV_TFEE | INVOICED | 2011-05-09 | 6.800000190734863 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-15 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State