Name: | ALL AMERICAN INVESTIGATORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1986 (39 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 1117938 |
ZIP code: | 11385 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 863680, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 6097 69TH AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 863680, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
DENNIS A. WOLF | Chief Executive Officer | 6097 69TH AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2023-02-14 | Address | 6097 69TH AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-01-25 | 2023-02-14 | Address | PO BOX 863680, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1999-07-20 | 2007-01-25 | Address | 6097 69TH AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1999-07-20 | 2007-01-25 | Address | 6097 69TH AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2007-01-25 | Address | PO BOX 863680, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1986-10-08 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-10-08 | 1999-07-20 | Address | 34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214003242 | 2022-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-25 |
070125002743 | 2007-01-25 | BIENNIAL STATEMENT | 2006-10-01 |
050126002554 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
010402002582 | 2001-04-02 | BIENNIAL STATEMENT | 2000-10-01 |
990720002342 | 1999-07-20 | BIENNIAL STATEMENT | 1998-10-01 |
B410307-2 | 1986-10-08 | CERTIFICATE OF INCORPORATION | 1986-10-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State