Name: | THE ABC COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1932 (93 years ago) |
Entity Number: | 42221 |
ZIP code: | 10168 |
County: | Erie |
Place of Formation: | New York |
Address: | 500 SENECA ST SUITE 503, BUFFALO, NY, United States, 14204 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JOHN R. FISHER | Chief Executive Officer | 740 WALT WHITMAN RD., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 740 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 500 SENECA ST SUITE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 500 SENECA ST SUITE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 740 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 140000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037541 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
240314001123 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220314002944 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200318060050 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180305006240 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State