Name: | ABB DE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1981 (44 years ago) |
Entity Number: | 672394 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Foreign Legal Name: | ABB INC. |
Fictitious Name: | ABB DE |
Principal Address: | 305 GREGSON DRIVE, CARY, NC, United States, 27511 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GRAY | Chief Executive Officer | 305 GREGSON DRIVE, CARY, NC, United States, 27511 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ABB INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 305 GREGSON DRIVE, CARY, NC, 27511, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-14 | Address | 305 GREGSON DRIVE, CARY, NC, 27511, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002115 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230103000518 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210107060882 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-10571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3016506 | DOBINSPECT | INVOICED | 2019-04-10 | 0 | Amusement Device (Temporary) DOB Mechanical Device Inspection Fee |
3016165 | LICENSE | INVOICED | 2019-04-10 | 100 | Amusement Device (Temporary) License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State