Name: | M.L. ABRAMS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1982 (43 years ago) |
Date of dissolution: | 27 Feb 2018 |
Entity Number: | 747069 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 WESTFIELD CIRCLE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
M.L. ABRAMS | Chief Executive Officer | 10 WESTFIELD CIRCLE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WESTFIELD CIRCLE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2004-02-02 | Address | 15 CARSTENSEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2004-02-02 | Address | 15 CARSTENSEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2004-02-02 | Address | 15 CARSTENSEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1982-01-20 | 1993-03-02 | Address | 15 CARSTENSEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227000339 | 2018-02-27 | CERTIFICATE OF DISSOLUTION | 2018-02-27 |
100329002758 | 2010-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
080304002160 | 2008-03-04 | BIENNIAL STATEMENT | 2008-01-01 |
060131002999 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040202002729 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State