Search icon

ALL AMERICAN INVESTIGATORS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 863680, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DENNIS A. WOLF Chief Executive Officer 6097 69TH AVENUE, RIDGEWOOD, NY, United States, 11385

History

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)

Filings

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