Search icon

ABL DISTRIBUTORS, INC.

Company Details

Name: ABL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1980 (45 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 628817
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 67 WALL ST, NEW YORK, NY, United States, 10005
Principal Address: 4302 GLENWOOD DRIVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY PEREL Chief Executive Officer 970 CROMWELLD DRIVE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
FINKEL GOLDSTEIN & BERZOW DOS Process Agent 67 WALL ST, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1415377 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950316002231 1995-03-16 BIENNIAL STATEMENT 1993-05-01
A670105-3 1980-05-21 CERTIFICATE OF INCORPORATION 1980-05-21

Trademarks Section

Serial Number:
73415439
Mark:
RE-ACT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-03-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RE-ACT

Goods And Services

For:
Dishwashing Detergent
First Use:
1982-12-02
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State