Search icon

AB DIVERSIFIED CORP.

Print

Details

Entity Number 3254814

Status Active

NameAB DIVERSIFIED CORP.

CountyClinton

Date of registration 12 Sep 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 477 STATE ROUTE 11, #268, CHAMPLAIN, NY, United States, 12919

Address ZIP code 12919

Principal Address 1176 STATE ROUTE 9, STE A#268, CHAMPLAIN, NY, United States, 12919

Principal Address ZIP code 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

477 STATE ROUTE 11, #268, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address

SOL SCHIPPER

Chief Executive Officer

1176 STATE ROUTE 9, SUITE A #268, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value

2009-02-19

2013-02-27

Address

1176 STATE ROUTE 9, SUITE A-268, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

2007-09-27

2010-11-01

Address

116 WEST SERVICE RD, # 268, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

2007-09-27

2010-11-01

Address

116 WEST SERVICE RD, # 268, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)

2007-08-31

2009-02-19

Address

116 WEST SERVICE ROAD, SUITE #268, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

2005-09-12

2007-08-31

Address

42 GRACE AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130227000312

2013-02-27

CERTIFICATE OF CHANGE

2013-02-27

101101002705

2010-11-01

BIENNIAL STATEMENT

2009-09-01

090219000767

2009-02-19

CERTIFICATE OF CHANGE

2009-02-19

070927002960

2007-09-27

BIENNIAL STATEMENT

2007-09-01

070831000550

2007-08-31

CERTIFICATE OF CHANGE

2007-08-31

050912000875

2005-09-12

CERTIFICATE OF INCORPORATION

2005-09-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts