Name: | MODERN ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1984 (40 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 948897 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 633 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EVA MARIE DAVIS | Chief Executive Officer | 633 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2004-11-12 | Address | 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2004-11-12 | Address | 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2004-11-12 | Address | 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1984-10-10 | 2004-03-25 | Address | 194 BAY 23RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226000547 | 2008-12-26 | CERTIFICATE OF MERGER | 2009-01-01 |
061012002678 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041112002621 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
040325002678 | 2004-03-25 | BIENNIAL STATEMENT | 2002-10-01 |
B149686-4 | 1984-10-10 | CERTIFICATE OF INCORPORATION | 1984-10-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State