Search icon

ABOVE AND BEYOND - BUSINESS TOOLS AND SERVICES FOR ENTREPENEURS, INC.

Company Details

Name: ABOVE AND BEYOND - BUSINESS TOOLS AND SERVICES FOR ENTREPENEURS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (7 years ago)
Entity Number: 5184480
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 902 CARNEGIE CENTER, SUITE 160, PRINETON, NJ, United States, 08540
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT O. CARR Chief Executive Officer 902 CARNEGIE CENTER, SUITE 160, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 902 CARNEGIE CENTER, SUITE 160, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 902 CARNEGIE CENTER, SUITE 160, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-12-18 Address 902 CARNEGIE CENTER, SUITE 160, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-22 2023-08-03 Address 902 CARNEGIE CENTER, SUITE 160, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2017-08-10 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003267 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
230803002279 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210827000223 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190822060091 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170810000410 2017-08-10 APPLICATION OF AUTHORITY 2017-08-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State