Search icon

ALL AMERICAN AGENCY FACILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN AGENCY FACILITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409216
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 222 SOUTH 9TH ST STE 1300, MINNEAPOLIS, MN, United States, 55402
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN DAVIS Chief Executive Officer 222 SOUTH 9TH ST STE 1300, MINNEAPOLIS, MN, United States, 55402

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-20 2004-01-06 Address 3033 S PARKER RD, SUITE 506, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
1998-01-20 2004-01-06 Address 3033 S PARKER RD, SUITE 506, AURORA, CO, 80014, USA (Type of address: Principal Executive Office)
1993-04-08 1998-01-20 Address 8060 165TH AVENUE N.E., REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040106002453 2004-01-06 BIENNIAL STATEMENT 2003-12-01
000209002492 2000-02-09 BIENNIAL STATEMENT 1999-12-01
991012001819 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State