Name: | ABC BODY & TRAILER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1983 (42 years ago) |
Entity Number: | 880086 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1620 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN STEINBERG | Chief Executive Officer | 1620 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1620 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-16 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-31 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-07 | 2017-11-21 | Address | 1620 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
2007-11-07 | 2017-11-21 | Address | 1620 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2007-11-07 | Address | 1620 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121006338 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
131108006635 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111118002298 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091027002853 | 2009-10-27 | BIENNIAL STATEMENT | 2009-11-01 |
071107002434 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State