Name: | A.B.M.M & SON'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2024 |
Entity Number: | 5332039 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
carlos rivas | Agent | 28 main street, HEMPSTEAD, NY, 11550 |
Name | Role | Address |
---|---|---|
carlos rivas | DOS Process Agent | 28 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
CARLOS RIVAS | Chief Executive Officer | 77 MASON ST., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 77 MASON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 28 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2021-12-03 | Address | 28 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2022-06-29 | 2022-06-29 | Address | 28 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2021-12-03 | Address | 77 MASON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2022-06-29 | Address | 77 MASON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2021-12-03 | Address | 28 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2024-09-23 | Address | 28 main street, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent) |
2021-12-03 | 2021-12-03 | Address | 77 MASON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2024-09-23 | Address | 28 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000689 | 2024-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-23 |
211203000885 | 2021-12-03 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-03 |
220629000100 | 2021-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-18 |
211117002899 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
200612060118 | 2020-06-12 | BIENNIAL STATEMENT | 2020-04-01 |
180430000563 | 2018-04-30 | CERTIFICATE OF INCORPORATION | 2018-04-30 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State