Search icon

ALL DESTINATIONS, INC.

Company Details

Name: ALL DESTINATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1985 (40 years ago)
Date of dissolution: 24 May 2006
Entity Number: 1023756
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 35 WINDMILL DRIVE, GLENMONT, NY, United States, 12077
Principal Address: 35 WINDMILL DR, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WINDMILL DRIVE, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
GWYNNE BALSON Chief Executive Officer 35 WINDMILL DRIVE, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
1993-11-04 2003-10-09 Address 952 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1985-09-09 1993-11-04 Address 35 WINDMILL DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060524001172 2006-05-24 CERTIFICATE OF DISSOLUTION 2006-05-24
031009002397 2003-10-09 BIENNIAL STATEMENT 2003-09-01
990921002182 1999-09-21 BIENNIAL STATEMENT 1999-09-01
971027002018 1997-10-27 BIENNIAL STATEMENT 1997-09-01
931104002708 1993-11-04 BIENNIAL STATEMENT 1993-09-01
B265063-4 1985-09-09 CERTIFICATE OF INCORPORATION 1985-09-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State