Search icon

ABEL HR IV, INC.

Company Details

Name: ABEL HR IV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093634
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2 CORPORATE DRIVE, CRANBURY, NJ, United States, 08512

Chief Executive Officer

Name Role Address
JAME W. BELL, SR. Chief Executive Officer 2 CORPORATE DRIVE, CRANBURY, NJ, United States, 08512

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2 CORPORATE DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 2 CORPORATE DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 2 CORPORATE DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-05-02 2025-05-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000351 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230502002423 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220314001433 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
210503062613 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200330060393 2020-03-30 BIENNIAL STATEMENT 2019-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State