Search icon

ABBEYS AUTOMATE, INC.

Headquarter

Company Details

Name: ABBEYS AUTOMATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1977 (48 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 423621
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 113 SCARBOROUGH WAY, MARLBORO, NJ, United States, 07746
Address: 90 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FEINBERG Chief Executive Officer 113 SCARBOROUGH WAY, MARLBORO, NJ, United States, 07746

DOS Process Agent

Name Role Address
ABBEYS AUTOMATE, INC./ C/O GERALD WEINBERG, P.C DOS Process Agent 90 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F15000003674
State:
FLORIDA

History

Start date End date Type Value
2018-01-12 2021-02-01 Address C/O STEVEN FEINBERG, 113 SCARBOROUGH WAY, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
2015-03-25 2018-01-12 Address 23 HERON DR, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2015-03-25 2018-01-12 Address 23 HERON DR, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office)
2015-03-25 2018-01-12 Address C/O STEVEN FEINBERG, 23 HERON DR, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
1977-02-09 2015-03-25 Address 259-43 148TH AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210702001256 2021-06-28 CERTIFICATE OF MERGER 2021-06-28
210201060531 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190225060346 2019-02-25 BIENNIAL STATEMENT 2019-02-01
180112006267 2018-01-12 BIENNIAL STATEMENT 2017-02-01
150325002006 2015-03-25 BIENNIAL STATEMENT 2015-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State