COUNSEL ABSTRACT, INC.

Name: | COUNSEL ABSTRACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1981 (44 years ago) |
Entity Number: | 701066 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COUNSEL ABSTRACT, INC. | DOS Process Agent | 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DENISE M NEIDITCH | Chief Executive Officer | 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-03 | 2013-05-07 | Address | DIANE L PRIOLA, 110 EAST 55TH ST / 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-07-15 | 2012-07-03 | Address | 400 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-07-15 | 2013-05-07 | Address | 400 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-07-15 | 2012-07-03 | Address | 400 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606060530 | 2019-06-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502006973 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006425 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130507006641 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
120703002135 | 2012-07-03 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State