Search icon

EXPO ABSTRACT, INC.

Print

Details

Entity Number 2791788

Status Inactive

NameEXPO ABSTRACT, INC.

CountyOnondaga

Date of registration 22 Jul 2002 (22 years ago)

Date of dissolution 20 Mar 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6259 ROUTE 31, CICERO, NY, United States, 13039

Address ZIP code 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KEITH DELIBERTO

Chief Executive Officer

6259 ROUTE 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address

KEITH DELIBERTO

DOS Process Agent

6259 ROUTE 31, CICERO, NY, United States, 13039

History

Start date End date Type Value

2002-07-22

2004-08-11

Address

8231 DAISY FIELD PATH, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060320000903

2006-03-20

CERTIFICATE OF DISSOLUTION

2006-03-20

040811002366

2004-08-11

BIENNIAL STATEMENT

2004-07-01

020722000028

2002-07-22

CERTIFICATE OF INCORPORATION

2002-07-22

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts