ABIDE INTERNATIONAL, INC.
Branch
Name: | ABIDE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Branch of: | ABIDE INTERNATIONAL, INC., Washington (Company Number undefined600581885) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State