Name: | AMERICAN BIOTEC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1978 (47 years ago) |
Date of dissolution: | 05 Oct 2005 |
Entity Number: | 483510 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 BROWNING DR, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R ADAM CRANE | Chief Executive Officer | 24 BROWNING DR, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 BROWNING DR, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 1996-08-13 | Address | 67 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 1996-08-13 | Address | R ADAM CRANE, 67 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
1995-03-08 | 1996-08-13 | Address | R ADAM CRANE, 67 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
1985-06-05 | 1986-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1984-03-02 | 1986-12-29 | Name | AMERICAN BIOTECHNOLOGY CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130503032 | 2013-05-03 | ASSUMED NAME LLC INITIAL FILING | 2013-05-03 |
051005000722 | 2005-10-05 | CERTIFICATE OF DISSOLUTION | 2005-10-05 |
040507002059 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020415002323 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000516002773 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State