Search icon

ALL CLIMATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL SULLIVAN DOS Process Agent 39 WESTMORELAND DRIVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 39 WESTMORELAND DRIVE, YONKERS, NY, United States, 10704

History

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)

Filings

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