Search icon

ABP CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ABP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2016 (9 years ago)
Entity Number: 5047924
ZIP code: 10607
County: New York
Place of Formation: New York
Address: 75 S. BROADWAY, C/O ARI, STE. 467, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
ABDON B. PILLACELA DOS Process Agent 75 S. BROADWAY, C/O ARI, STE. 467, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2024-04-22 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2023-02-23 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2023-01-20 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2016-12-05 2023-01-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
161205010444 2016-12-05 CERTIFICATE OF INCORPORATION 2016-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645635 PL VIO INVOICED 2017-07-24 1000 PL - Padlock Violation
2597020 PL VIO CREDITED 2017-04-28 500 PL - Padlock Violation
2278072 WM VIO INVOICED 2016-02-16 25 WM - W&M Violation
2278068 WM VIO CREDITED 2016-02-16 25 WM - W&M Violation
2232764 CL VIO CREDITED 2015-12-11 175 CL - Consumer Law Violation
2232765 WM VIO CREDITED 2015-12-11 25 WM - W&M Violation
2096023 OL VIO INVOICED 2015-06-03 250 OL - Other Violation
2096022 CL VIO INVOICED 2015-06-03 350 CL - Consumer Law Violation
2049136 OL VIO CREDITED 2015-04-15 125 OL - Other Violation
2049135 CL VIO CREDITED 2015-04-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-21 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data
2015-11-23 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-11-23 Settlement (Pre-Hearing) NO RESPONSIBILITY ON PACKAGES 1 1 No data No data
2015-04-03 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-04-03 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2014-08-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-04-17 Pleaded NO LAST DATE OF SALE ON PACKAGE 1 1 No data No data
2014-01-16 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2012-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KATZ
Party Role:
Plaintiff
Party Name:
ABP CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ABP CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KAMINSKY
Party Role:
Plaintiff
Party Name:
ABP CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State