Name: | ABBEVILLE PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1977 (48 years ago) |
Entity Number: | 419624 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 22 CORTLANDT ST, 32ND FL, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CORTLANDT ST, 32ND FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ROBERT E ABRAMS | Chief Executive Officer | 22 CORTLANDT ST, 32ND FL, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1999-01-25 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1999-01-25 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1999-01-25 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1977-01-03 | 1995-02-23 | Address | 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141023037 | 2014-10-23 | ASSUMED NAME CORP INITIAL FILING | 2014-10-23 |
990125002742 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970321002044 | 1997-03-21 | BIENNIAL STATEMENT | 1997-01-01 |
950223002220 | 1995-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
C139863-3 | 1990-05-10 | CERTIFICATE OF MERGER | 1990-05-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State