Name: | ALLMONEY SERVICING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1986 (39 years ago) |
Date of dissolution: | 13 Jan 2000 |
Entity Number: | 1086284 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1001 60TH ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 60TH ST., BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ROSALIE CEFALU | Chief Executive Officer | 1001 60TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-28 | 1993-08-25 | Name | CEFALU FUNDING CO., INC. |
1988-12-09 | 1989-06-28 | Name | TRI-STATE FUNDING OF GREATER NEW YORK, INC. |
1986-05-29 | 1988-12-09 | Name | CEFALU FUNDING CO., INC. |
1986-05-29 | 1992-11-24 | Address | 1001 60TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000113000499 | 2000-01-13 | CERTIFICATE OF DISSOLUTION | 2000-01-13 |
960513002008 | 1996-05-13 | BIENNIAL STATEMENT | 1996-05-01 |
000044004373 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
930825000292 | 1993-08-25 | CERTIFICATE OF AMENDMENT | 1993-08-25 |
921124002872 | 1992-11-24 | BIENNIAL STATEMENT | 1992-05-01 |
C027919-2 | 1989-06-28 | CERTIFICATE OF AMENDMENT | 1989-06-28 |
B716381-2 | 1988-12-09 | CERTIFICATE OF AMENDMENT | 1988-12-09 |
B364063-3 | 1986-05-29 | CERTIFICATE OF INCORPORATION | 1986-05-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State