Name: | ALL CLIMATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1344700 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 WESTMORELAND DRIVE, YONKERS, NY, United States, 10704 |
Principal Address: | 120 WATERMELON HILL RD., MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | DOS Process Agent | 39 WESTMORELAND DRIVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | Chief Executive Officer | 39 WESTMORELAND DRIVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-11 | 2011-05-17 | Address | 120 WATERMELON HILL RD., MAHOPAC, NY, 10541, 3978, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2011-05-17 | Address | 120 WATERMELON HILL RD., MAHOPAC, NY, 10541, 3978, USA (Type of address: Service of Process) |
1995-06-26 | 1999-05-11 | Address | 108 PAGE AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 1999-05-11 | Address | 108 PAGE AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1999-05-11 | Address | 108 PAGE AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141257 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110517002319 | 2011-05-17 | BIENNIAL STATEMENT | 2011-04-01 |
090407002043 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070524002491 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
050607002073 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State