Search icon

ABI FI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: ABI FI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4542641
ZIP code: 92108
County: Queens
Place of Formation: New York
Address: 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108
Principal Address: 41-60 MAIN STREET, SUITE 305, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-762-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANNY LEE Chief Executive Officer 41-60 MAIN STREET, SUITE 305, FLUSHING, NY, United States, 11355

Agent

Name Role Address
DCB CPAS LLC Agent 22 BRYANT AVE., ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
c/o tpc abi, llc DOS Process Agent 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108

National Provider Identifier

NPI Number:
1063812105

Authorized Person:

Name:
HAO LI
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 41-60 MAIN STREET, SUITE 305, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-15 Address 41-60 MAIN STREET, SUITE 305, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 41-60 MAIN STREET, SUITE 305, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-15 Address 22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240715002499 2024-07-15 RESTATED CERTIFICATE 2024-07-15
240301064319 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220412002930 2022-04-12 BIENNIAL STATEMENT 2022-03-01
201228000057 2020-12-28 CERTIFICATE OF CHANGE 2020-12-28
200608061114 2020-06-08 BIENNIAL STATEMENT 2020-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State