Name: | ABSOLUTE CONSTRUCTION BG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2011 (14 years ago) |
Entity Number: | 4083541 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 126 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 126 SICKELS AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ABSOLUTE CONSTRUCTION BG CORPORATION | DOS Process Agent | 126 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ABSOLUTE CONSTRUCTION BG CORPORATION | Chief Executive Officer | 126 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012019217C67 | 2019-08-05 | 2019-09-03 | INSTALL FENCE | 138 PLACE, QUEENS, FROM STREET 94 AVENUE TO STREET 95 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-09-27 | Address | 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-10-11 | Address | 126 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003379 | 2023-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-06 |
230927000488 | 2023-09-27 | BIENNIAL STATEMENT | 2023-04-01 |
190411060810 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
161117006116 | 2016-11-17 | BIENNIAL STATEMENT | 2015-04-01 |
110419000813 | 2011-04-19 | CERTIFICATE OF INCORPORATION | 2011-04-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State