Entity Number 2253457
Status Active
NameABERDEEN ENTERPRISES, INC.
CountySuffolk
Date of registration 27 Apr 1998 (26 years ago) 27 Apr 1998
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 376 GIN LANE, SOUTHAMPTON, NEW YORK, NY, United States, 11968
Principal Address ZIP code 11968
Address 376 GIN LANE, SOUTH HAMPTON, NEW YORK, NY, United States, 11968
Address ZIP code 11968
LOUISE T BLOUIN
Chief Executive Officer
376 GIN LANE, SOUTHAMPTON, NEW YORK, NY, United States, 11968
MATHEW KABATOFF
DOS Process Agent
376 GIN LANE, SOUTH HAMPTON, NEW YORK, NY, United States, 11968
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
2015-04-13
2018-07-16
Address
88 LAIGHT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-04-13
2018-07-16
Address
48 HIGHLAND COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-04-13
2018-07-16
Address
88 LAIGHT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-04-12
2015-04-13
Address
601 WEST 26TH ST / SUITE 410, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-04-12
2015-04-13
Address
ATTN: GENERAL COUNSEL, 601 WEST 26TH ST / SUITE 410, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-12
2015-04-13
Address
D2 ALBION RIVERSIDE BLDG, 8 HESLER ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2004-11-10
2012-04-12
Address
1250 BOUL RENE-LEVESQUE OUEST, BUREAU 4225, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2003-11-03
2004-11-10
Address
1250 BOUL RENE-LEVESQUE O, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2003-11-03
2012-04-12
Address
1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2003-11-03
2012-04-12
Address
66 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
221206001701
2022-12-06
BIENNIAL STATEMENT
2022-04-01
SR-27151
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
180716006006
2018-07-16
BIENNIAL STATEMENT
2018-04-01
150413002013
2015-04-13
BIENNIAL STATEMENT
2014-04-01
120412002112
2012-04-12
BIENNIAL STATEMENT
2012-04-01
111230000885
2011-12-30
CANCELLATION OF ANNULMENT OF AUTHORITY
2011-12-30
DP-1893968
2010-07-28
ANNULMENT OF AUTHORITY
2010-07-28
080707003105
2008-07-07
BIENNIAL STATEMENT
2008-04-01
060502002712
2006-05-02
BIENNIAL STATEMENT
2006-04-01
041110002074
2004-11-10
BIENNIAL STATEMENT
2004-04-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts