ABTP SERVICES LLC
Headquarter
Name: | ABTP SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2021 (4 years ago) |
Entity Number: | 6314780 |
ZIP code: | 14150 |
County: | Erie |
Address: | 44 Scott Street, Tonawanda, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
TIMOTHY PRIANO | DOS Process Agent | 44 Scott Street, Tonawanda, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-14 | 2024-03-07 | Address | po box 33, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2022-06-11 | 2022-06-14 | Address | 9500 transit road, suite 239, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2021-12-23 | 2022-06-11 | Address | 9500 transit road, suite 239, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2021-10-28 | 2021-12-23 | Address | 9500 transit road,, suite 239, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000409 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220614002169 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
220611000418 | 2022-01-13 | CERTIFICATE OF PUBLICATION | 2022-01-13 |
211223000377 | 2021-12-22 | CERTIFICATE OF MERGER | 2021-12-31 |
211028002773 | 2021-10-28 | ARTICLES OF ORGANIZATION | 2021-10-28 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State