Name: | ABATEMARCO REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1934 (90 years ago) |
Entity Number: | 47744 |
ZIP code: | 11768 |
County: | Kings |
Place of Formation: | New York |
Address: | 38 Valleyview Drive, Northport, NY, United States, 11768 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY DIMASO | Chief Executive Officer | 38 VALLEYVIEW DRIVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ANTHONY DIMASO | DOS Process Agent | 38 Valleyview Drive, Northport, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-03 | 2023-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1934-10-18 | 2023-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1934-10-18 | 1992-11-16 | Address | 562 SACKETT ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211115000503 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
121108002313 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101012002357 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080924002379 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
20080822035 | 2008-08-22 | ASSUMED NAME CORP INITIAL FILING | 2008-08-22 |
060928002503 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041130002137 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021004002520 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
001002002513 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981008002521 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State