ABT CORPORATION
Headquarter
Name: | ABT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1981 (44 years ago) |
Date of dissolution: | 13 Jul 2004 |
Entity Number: | 671675 |
ZIP code: | 94063 |
County: | New York |
Place of Formation: | New York |
Address: | 305 MAIN STREET, REDWOOD CITY, CA, United States, 94063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKU CORPORATION | DOS Process Agent | 305 MAIN STREET, REDWOOD CITY, CA, United States, 94063 |
Name | Role | Address |
---|---|---|
JOSHUA PICKUS | Chief Executive Officer | 305 MAIN STREET, REDWOOD CITY, CA, United States, 94063 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-25 | 2003-09-24 | Address | CLAUDIA BURGESS, 361 BROADWAY, NEW YORK, NY, 10013, 3903, USA (Type of address: Service of Process) |
1997-03-12 | 2003-09-24 | Address | 361 BROADWAY, NEW YORK, NY, 10013, 3903, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 1999-05-25 | Address | MR CHRISTOPHER H MURRAY, 361 BROADWAY, NEW YORK, NY, 10013, 3903, USA (Type of address: Service of Process) |
1995-03-02 | 2000-08-04 | Shares | Share type: PAR VALUE, Number of shares: 10511111, Par value: 0.01 |
1993-02-01 | 1997-03-12 | Address | % ABT CORP., 361 BROADWAY, NEW YORK, NY, 10013, 3903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040713000978 | 2004-07-13 | CERTIFICATE OF MERGER | 2004-07-13 |
030924002029 | 2003-09-24 | BIENNIAL STATEMENT | 2003-01-01 |
000804000650 | 2000-08-04 | CERTIFICATE OF MERGER | 2000-08-04 |
990525002751 | 1999-05-25 | BIENNIAL STATEMENT | 1999-01-01 |
970312002602 | 1997-03-12 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State