Name: | A.B.C. LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1945 (80 years ago) |
Date of dissolution: | 02 Mar 1995 |
Entity Number: | 56248 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 654 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11238 |
Principal Address: | 654 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
HERMAN FREYMAN | Chief Executive Officer | 654 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1993-09-01 | Address | 654 WASHINGTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1945-07-05 | 1993-09-01 | Address | 654 WASHINGTON AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950302000313 | 1995-03-02 | CERTIFICATE OF DISSOLUTION | 1995-03-02 |
930901002185 | 1993-09-01 | BIENNIAL STATEMENT | 1993-07-01 |
930413002078 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
B611026-2 | 1988-03-07 | ASSUMED NAME CORP INITIAL FILING | 1988-03-07 |
6446-10 | 1945-07-05 | CERTIFICATE OF INCORPORATION | 1945-07-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State