Search icon

ABACUS BUSINESS SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-49 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
AIK LAI LYE Chief Executive Officer 4449 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1391213-DCA Inactive Business 2013-05-22 2014-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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