Name: | ABS INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4042845 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | AMERICAN BENEFIT SERVICES, INC. |
Fictitious Name: | ABS INSURANCE SERVICES |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 331 Newman Springs Bldg, 14th Floor, Red Bank, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WESLEY STRATTON | Chief Executive Officer | 146 FAIRCHILD STREET, SUITE 136, DANIEL ISLAND, SC, United States, 29492 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 331 NEWMAN SPRINGS ROAD, BLD. 1, 4TH FLR,. SUITE. 143, REDBANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2025-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-04 | 2025-01-08 | Address | 331 NEWMAN SPRINGS ROAD, BLD. 1, 4TH FLR,. SUITE. 143, REDBANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2025-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-06 | 2022-11-04 | Address | 331 NEWMAN SPRINGS ROAD, BLD. 1, 4TH FLR,. SUITE. 143, REDBANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2022-10-06 | 2022-11-04 | Address | OONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-01-28 | 2022-10-06 | Address | 331 NEWMAN SPRINGS ROAD, BLD. 1, 4TH FLR,. SUITE. 143, REDBANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2022-10-06 | Address | OONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002950 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
221205001588 | 2022-12-05 | BIENNIAL STATEMENT | 2021-01-01 |
221104002752 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
221006002598 | 2022-10-06 | CERTIFICATE OF PAYMENT OF TAXES | 2022-10-06 |
DP-2218184 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150128006359 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
110114000638 | 2011-01-14 | APPLICATION OF AUTHORITY | 2011-01-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State