Search icon

ABRAMOWITZ MEMORIAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABRAMOWITZ MEMORIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1982 (43 years ago)
Entity Number: 772137
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
RITA M. CESARIOABRAMOWITZ Chief Executive Officer 6 SCHINDLER WAY, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 6 SCHINDLER WAY, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 826 JAMAICA AVENUE, BROOKLYN, NY, 11208, 1523, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507000479 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220826002793 2022-08-26 BIENNIAL STATEMENT 2022-05-01
200507060108 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180501006244 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006085 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-23 2022-01-24 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State