Search icon

M.L. ABRAMS & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
M.L. ABRAMS Chief Executive Officer 10 WESTFIELD CIRCLE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WESTFIELD CIRCLE, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133117669
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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