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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WINDMILL DRIVE, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
GWYNNE BALSON | Chief Executive Officer | 35 WINDMILL DRIVE, GLENMONT, NY, United States, 12077 |
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) |
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