Search icon

ALL FOUND LTD.

Company Details

Name: ALL FOUND LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 1148673
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 340 WEST 57TH STREET, APT. 14A, NEW YORK, NY, United States, 10019
Principal Address: 333 W 56TH STREET / APT 4F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE SHELLEY Chief Executive Officer 333 W 56TH STREET / APT 4F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CAROLE SHELLEY DOS Process Agent 340 WEST 57TH STREET, APT. 14A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-07-26 2022-06-16 Address 340 WEST 57TH STREET, APT. 14A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-02-20 2016-07-26 Address 333 W 56TH STREET / APT 4F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-02-20 2022-06-16 Address 333 W 56TH STREET / APT 4F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-12 2007-02-20 Address 333 WEST 56TH STREET, APT 4F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-12 2007-02-20 Address 333 WEST 56TH STREET, APT 4F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1987-02-27 2007-02-20 Address 333 WEST 56TH ST, APT 4F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-02-27 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220616000059 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
160726000582 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
070220002778 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050301002005 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030131002496 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220002594 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990303002362 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970303002215 1997-03-03 BIENNIAL STATEMENT 1997-02-01
940218002125 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930312002899 1993-03-12 BIENNIAL STATEMENT 1993-02-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State