Search icon

ALLMONEY SERVICING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 60TH ST., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ROSALIE CEFALU Chief Executive Officer 1001 60TH ST, BROOKLYN, NY, United States, 11219

History

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)

Filings

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