Search icon

ABCMATH NY INC

Company Details

Name: ABCMATH NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (10 years ago)
Entity Number: 4620923
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-55 Kissena Blvd, #1B, Flushing, NY, United States, 11355
Principal Address: 43-55 KISSENA BLVD, #1B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABCMATH NY INC DOS Process Agent 43-55 Kissena Blvd, #1B, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
WENZU LIU Chief Executive Officer 43-55 KISSENA BLVD, #1B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 43-55 KISSENA BLVD, #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-08-01 Address 43-55 Kissena Blvd, #1B, Flushing, NY, 11355, USA (Type of address: Service of Process)
2023-05-10 2023-05-10 Address 43-55 KISSENA BLVD, #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-08-01 Address 43-55 KISSENA BLVD, #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-05-10 Address 43-55 KISSENA BLVD, #1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-08-04 2020-08-03 Address 43-55 KISSENA BLVD, #1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-08-04 2023-05-10 Address 43-55 KISSENA BLVD, #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-08-13 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-13 2017-08-04 Address 43-55 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801031034 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230510000950 2023-05-10 BIENNIAL STATEMENT 2022-08-01
200803061882 2020-08-03 BIENNIAL STATEMENT 2020-08-01
170804006375 2017-08-04 BIENNIAL STATEMENT 2016-08-01
140813010078 2014-08-13 CERTIFICATE OF INCORPORATION 2014-08-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State