Entity Number 3226979
Status Active
NameAMERICAN BUSINESS INSTITUTE CORP.
CountyQueens
Date of registration 06 Jul 2005 (19 years ago) 06 Jul 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 22 BRYANT AVE., ROSLYN, NY, United States, 11576
Address ZIP code 11576
Principal Address 131-07 40TH ROAD, UNIT E15, FLUSHING, NY, United States, 11354
Principal Address ZIP code 11354
Contact Details
Phone +1 718-661-3303
Fax +1 718-661-3303
Phone +1 718-819-5700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O DCB CPAS LLC
DOS Process Agent
22 BRYANT AVE., ROSLYN, NY, United States, 11576
DCB CPAS LLC
Agent
22 BRYANT AVE., ROSLYN, NY, 11576
YUMEI WANG, JINGUI SUN
Chief Executive Officer
131-07 40TH ROAD, UNIT E15, FLUSHING, NY, United States, 11354
2023-09-14
2023-09-14
Address
131-07 40TH ROAD, UNIT E15, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-14
2024-03-22
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-27
2023-09-14
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-09
2023-09-14
Address
22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2020-12-09
2023-09-14
Address
22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2019-07-10
2020-12-09
Address
131-07 40TH ROAD, UNIT E15, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-07-10
2023-09-14
Address
131-07 40TH ROAD, UNIT E15, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-07-02
2019-07-10
Address
41-60 MAIN ST, STE 305, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-06-14
2019-07-10
Address
41-60 MAIN ST, STE 305, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-06-14
2019-07-10
Address
41-60 MAIN ST, STE 305, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
230914002831
2023-09-14
BIENNIAL STATEMENT
2023-07-01
220407003902
2022-04-07
BIENNIAL STATEMENT
2021-07-01
201209001014
2020-12-09
CERTIFICATE OF CHANGE
2020-12-09
190710061417
2019-07-10
BIENNIAL STATEMENT
2019-07-01
170728006253
2017-07-28
BIENNIAL STATEMENT
2017-07-01
150702007267
2015-07-02
BIENNIAL STATEMENT
2015-07-01
130723006149
2013-07-23
BIENNIAL STATEMENT
2013-07-01
110706002163
2011-07-06
BIENNIAL STATEMENT
2011-07-01
090629002036
2009-06-29
BIENNIAL STATEMENT
2009-07-01
070614002514
2007-06-14
BIENNIAL STATEMENT
2007-07-01
2018-12-20
4160 MAIN ST, Queens, FLUSHING, NY, 11355
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-08-21
4160 MAIN ST, Queens, FLUSHING, NY, 11355
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3038329
SL VIO
INVOICED
2019-05-22
75000
SL - Sick Leave Violation
2380117
DCA-SUS
CREDITED
2016-07-06
5020
Suspense Account
2306494
LE
INVOICED
2016-03-23
500
Legal Escrow
2306503
SL VIO
INVOICED
2016-03-23
96075
SL - Sick Leave Violation
2189188
SL VIO
CREDITED
2015-10-13
96075
SL - Sick Leave Violation
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts