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
Name | Role | Address |
---|---|---|
CAROLE SHELLEY | Chief Executive Officer | 333 W 56TH STREET / APT 4F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CAROLE SHELLEY | DOS Process Agent | 340 WEST 57TH STREET, APT. 14A, NEW YORK, NY, United States, 10019 |
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 |
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