A.B.I. EQUITIES, INC.

Name: | A.B.I. EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1949 (76 years ago) |
Date of dissolution: | 14 Aug 2017 |
Entity Number: | 68502 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 810 SEVENTH AVE 10TH FL., NEW YORK, NY, United States, 10019 |
Principal Address: | C/O RD MANAGEMENT CORP, 810 SEVETH AVE 10TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHALE ADES/RD MANAGEMENT CORP | DOS Process Agent | 810 SEVENTH AVE 10TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT ADES | Chief Executive Officer | C/O RD MANAGEMENT CORP, 810 SEVENTH AVE 10TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2017-08-14 | Address | C/O RD MANAGEMENT CORP, 810 SEVETH AVE 10TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-21 | 2011-12-08 | Address | C/O RD MANAGEMENT CORP, 810 SEVETH AVE 28TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-21 | 2011-12-08 | Address | C/O RD MANAGEMENT CORP, 810 SEVENTH AVE 28TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2011-12-08 | Address | C/O RD MANAGEMENT CORP, 810 SEVETH AVE 28TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1999-12-21 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814000479 | 2017-08-14 | SURRENDER OF AUTHORITY | 2017-08-14 |
131212002359 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111208002029 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091119002710 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
20090320007 | 2009-03-20 | ASSUMED NAME CORP AMENDMENT | 2009-03-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State