ABAX INCORPORATED

Name: | ABAX INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1980 (45 years ago) |
Date of dissolution: | 10 Nov 2023 |
Entity Number: | 649184 |
ZIP code: | 11803 |
County: | Rockland |
Place of Formation: | New York |
Address: | 70 BLUEBIRD LANE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 51-09 SECOND ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MONACO | DOS Process Agent | 70 BLUEBIRD LANE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
EDWARD MONACO | Chief Executive Officer | 51-09 SECOND ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-12 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-08 | 2022-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002236 | 2023-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-10 |
180911006014 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160909006101 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140908006393 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
121126002335 | 2012-11-26 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State