Name: | ABS REAL ESTATE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2013 (12 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 4352436 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 150 EAST 61ST STREET, APT 4F, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ADAM SIPER | Chief Executive Officer | 150 EAST 61ST STREET, APT 4F, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-29 | 2020-09-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200921000019 | 2020-09-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-10-21 |
191211000302 | 2019-12-11 | CERTIFICATE OF DISSOLUTION | 2019-12-11 |
170103008274 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130129000453 | 2013-01-29 | CERTIFICATE OF INCORPORATION | 2013-01-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State