Search icon

ALL FUNDS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1444 ORANGE TURNPIKE, MONROE, NY, United States, 10950

Agent

Name Role Address
ROBERT BECHT, ESQ. Agent 24 NORTH PARK TERRACE, CONGERS, NY, 10920

Chief Executive Officer

Name Role Address
BRIAN MULKEEN Chief Executive Officer 1444 ORANGE TUNRPIKE, MONROE, NY, United States, 10950

Central Index Key

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.

CIK number:
0000003588
Phone:
845-268-6827

Latest Filings

Form type:
X-17A-5
File number:
008-05209
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-05209
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-05209
Filing date:
2009-02-27
File:
Form type:
X-17A-5
File number:
008-05209
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-05209
Filing date:
2007-02-28
File:

History

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)

Filings

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