Name: | MILTON ABELES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1946 (79 years ago) |
Entity Number: | 59363 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
RICHARD ABELES | Chief Executive Officer | PO BOX 369, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
STEVEN L. LEVITT & ASSOCIATES, P.C. | Agent | 2 HILLSIDE AVE BLDG. F, WILLISTON PARK, NY, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2007-10-02 | Address | 80 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Service of Process) |
2004-07-22 | 2006-08-01 | Address | RICHARD ABELES, 50 ROSLYN RD PO BOX 790, MINEOLA, NY, 11501, 3001, USA (Type of address: Service of Process) |
2004-07-22 | 2007-10-02 | Address | 50 ROSLYN RD, PO BOX 790, MINEOLA, NY, 11501, 3001, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2007-10-02 | Address | RICHARD ABELES, 50 ROSLYN RD PO BOX 790, MINEOLA, NY, 11501, 3001, USA (Type of address: Principal Executive Office) |
1993-08-16 | 2004-07-22 | Address | 50 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080718003198 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
071002002202 | 2007-10-02 | BIENNIAL STATEMENT | 2006-07-01 |
060801000463 | 2006-08-01 | CERTIFICATE OF CHANGE | 2006-08-01 |
040722002110 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020625002768 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State