ALL STATE BUSINESS SYSTEMS, INC.

Name: | ALL STATE BUSINESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1987 (38 years ago) |
Entity Number: | 1168211 |
ZIP code: | 12603 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNIE STASS | Chief Executive Officer | 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ERNIE STASS | DOS Process Agent | 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-03 | 2020-11-27 | Address | 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2009-06-03 | 2020-11-27 | Address | 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2020-12-08 | Address | 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-05-11 | 2009-06-03 | Address | 175 HOOKER AVE, POUGHKEEPSIE, NY, 12603, 3316, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2009-06-03 | Address | 175 HOOKER AVE, POUGHKEEPSIE, NY, 12603, 3305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208002000 | 2020-12-08 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
201127060104 | 2020-11-27 | BIENNIAL STATEMENT | 2019-05-01 |
110524002871 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090603002879 | 2009-06-03 | BIENNIAL STATEMENT | 2009-05-01 |
070605002453 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State