Name: | ABE DOCKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2015 (10 years ago) |
Entity Number: | 4692379 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 672, CENTER MORICHES, NY, United States, 11934 |
Principal Address: | 28 trainor ave, Center Moriches, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM MONROY & SAIDA MONROY | DOS Process Agent | P.O. BOX 672, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
ABRAHAM MONROY & SAIDA MONROY | Chief Executive Officer | 28 TRAINOR AVE, 28 TRAINOR, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 28 TRAINOR AVE, 28 TRAINOR, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 28 TRAINOR AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2022-01-12 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-12 | 2022-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-12 | 2025-02-11 | Address | P.O. BOX 821, AQUEBOQUE, NY, 11931, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001592 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
221228001365 | 2022-12-28 | BIENNIAL STATEMENT | 2021-01-01 |
150112010173 | 2015-01-12 | CERTIFICATE OF INCORPORATION | 2015-01-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State