Name: | ABIDE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Entity Number: | 4384003 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | Washington |
Address: | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 561 1ST ST WEST, SONOMA, CA, United States, 95476 |
Name | Role | Address |
---|---|---|
MARTIN J RAPOZO | Chief Executive Officer | 561 1ST ST WEST, SONOMA, CA, United States, 95476 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC | DOS Process Agent | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 561 1ST ST WEST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer) |
2023-04-22 | 2025-04-16 | Address | 561 1ST ST WEST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer) |
2023-04-22 | 2023-04-22 | Address | 561 1ST ST WEST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer) |
2023-04-22 | 2025-04-16 | Address | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-04-26 | 2023-04-22 | Address | 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004743 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230422000182 | 2023-04-22 | BIENNIAL STATEMENT | 2023-04-01 |
210426060323 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190418060357 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170419006322 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State