Name: | ABCO INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330346 |
ZIP code: | 10804 |
County: | Queens |
Place of Formation: | New York |
Address: | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FATMIRA MEHOVIC | Chief Executive Officer | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ABCO INTERIORS, INC. | DOS Process Agent | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2024-02-01 | Address | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2019-01-22 | 2024-02-01 | Address | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2019-01-22 | 2020-12-01 | Address | 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042171 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
201201060685 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190122060427 | 2019-01-22 | BIENNIAL STATEMENT | 2018-12-01 |
141216006771 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121210000461 | 2012-12-10 | CERTIFICATE OF INCORPORATION | 2013-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State