Name: | ALL FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1956 (69 years ago) |
Date of dissolution: | 06 Jul 2012 |
Entity Number: | 107937 |
ZIP code: | 10950 |
County: | New York |
Place of Formation: | New York |
Address: | 1444 ORANGE TURNPIKE, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1444 ORANGE TURNPIKE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ROBERT BECHT, ESQ. | Agent | 24 NORTH PARK TERRACE, CONGERS, NY, 10920 |
Name | Role | Address |
---|---|---|
BRIAN MULKEEN | Chief Executive Officer | 1444 ORANGE TUNRPIKE, MONROE, NY, United States, 10950 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2010-04-15 | Address | 24 N PARK TERRACE, CONGERS, NY, 10920, 2139, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2010-04-15 | Address | 24 N PARK TERRACE, CONGERS, NY, 10920, 2139, USA (Type of address: Service of Process) |
1997-02-04 | 2002-03-27 | Address | 24 N PLANK TERR., CONGERS, NY, 10920, 2139, USA (Type of address: Principal Executive Office) |
1997-02-04 | 2002-03-27 | Address | 24 N PLANK TERR., CONGERS, NY, 10920, 2139, USA (Type of address: Service of Process) |
1997-02-04 | 2010-04-15 | Address | 24 N PARK TERR., CONGERS, NY, 10920, 2139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120706000877 | 2012-07-06 | CERTIFICATE OF DISSOLUTION | 2012-07-06 |
100415002559 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080515002157 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
060412003185 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040409002818 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State