Name: | ABM MGMT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1981 (44 years ago) |
Entity Number: | 685465 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 Elm Street, Suite 16, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 44 Elm Street, SUITE 16, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY MANSON | Chief Executive Officer | 44 ELM STREET, SUITE 16, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
BARRY MANSON | Agent | 44 elm street, suite 16, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
BARRY MANSON ESQ. | DOS Process Agent | 44 Elm Street, Suite 16, HUNTINGTON, NY, United States, 11743 |
Number | Type | End date |
---|---|---|
31MA0416163 | CORPORATE BROKER | 2025-02-28 |
109913508 | REAL ESTATE PRINCIPAL OFFICE | No data |
40KA0314788 | REAL ESTATE SALESPERSON | 2026-02-06 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 44 ELM STREET, SUITE 16, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-03-04 | Address | 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-03-04 | Address | 44 elm street, suite 16, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003146 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250131003517 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230301004250 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221019001595 | 2022-10-19 | BIENNIAL STATEMENT | 2021-03-01 |
180312002026 | 2018-03-12 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State