Search icon

AMERICAN BUSINESS INSTITUTE CORP.

Print

Details

Entity Number 3226979

Status Active

NameAMERICAN BUSINESS INSTITUTE CORP.

CountyQueens

Date of registration 06 Jul 2005 (19 years ago)

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

DOS Process Agent

Name Role Address

C/O DCB CPAS LLC

DOS Process Agent

22 BRYANT AVE., ROSLYN, NY, United States, 11576

Agent

Name Role Address

DCB CPAS LLC

Agent

22 BRYANT AVE., ROSLYN, NY, 11576

Chief Executive Officer

Name Role Address

YUMEI WANG, JINGUI SUN

Chief Executive Officer

131-07 40TH ROAD, UNIT E15, FLUSHING, NY, United States, 11354

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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